Advanced company searchLink opens in new window

DMWSL 691 LIMITED

Company number 07781900

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
26 Jul 2017 AP01 Appointment of Ms Mark Edward Roderick as a director on 17 May 2017
17 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Jul 2017 TM01 Termination of appointment of Matthew Stevens as a director on 17 May 2017
15 May 2017 AD01 Registered office address changed from Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS to 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on 15 May 2017
25 Apr 2017 AP01 Appointment of Mr Matthew Stevens as a director on 20 April 2017
10 Mar 2017 TM01 Termination of appointment of Anthony Daniel Graff as a director on 20 February 2017
07 Feb 2017 AP01 Appointment of Mr John Richard Bradshaw as a director on 17 January 2017
07 Dec 2016 TM01 Termination of appointment of James Michael Featherstone as a director on 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Jun 2016 TM01 Termination of appointment of Michael Andrew Gordon as a director on 13 April 2016
25 Nov 2015 CH01 Director's details changed for Dr James Michael Featherstone on 4 October 2015
20 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 17,285.8
27 Jul 2015 AP01 Appointment of Mr Anthony Daniel Graff as a director on 1 July 2015
23 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
20 Jul 2015 AP01 Appointment of Dr James Michael Featherstone as a director on 1 July 2015
20 Jul 2015 TM01 Termination of appointment of Jennifer Ruth Poole as a director on 30 June 2015
08 May 2015 TM01 Termination of appointment of Graham Roger White as a director on 29 April 2015
09 Feb 2015 TM01 Termination of appointment of Mark Bailey as a director on 31 December 2014
16 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 17,285.8
31 Jul 2014 AA Total exemption full accounts made up to 31 October 2013