Advanced company searchLink opens in new window

DMW CLEANING & SUPPORT SERVICES LIMITED

Company number 05023148

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2017 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 September 2017
30 Aug 2017 MR04 Satisfaction of charge 050231480006 in full
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2017 DS01 Application to strike the company off the register
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
29 Apr 2016 TM01 Termination of appointment of Howard Graham Sharp as a director on 1 April 2016
15 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
27 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
24 Aug 2015 CH01 Director's details changed for Mr Howard Graham Sharp on 3 August 2015
03 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
07 May 2014 AP01 Appointment of Mr Howard Graham Sharp as a director
07 May 2014 TM01 Termination of appointment of Alison Burrows as a director
07 May 2014 TM02 Termination of appointment of Alison Burrows as a secretary
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
01 Jul 2013 TM01 Termination of appointment of Lesley Shearman as a director
01 May 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 MR01 Registration of charge 050231480006
28 Jan 2013 TM01 Termination of appointment of Craig Mcgilvray as a director
25 Jan 2013 AP01 Appointment of Mr Stephen John Barrett as a director