Advanced company searchLink opens in new window

DMS CLEANING SOLUTIONS LTD

Company number 09297888

Filter by category

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2017 DS01 Application to strike the company off the register
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
03 Nov 2016 AA01 Previous accounting period shortened from 30 November 2016 to 30 April 2016
28 Oct 2016 CH01 Director's details changed for Ms Dawn Patricia Gomersall on 28 October 2016
27 May 2016 AA Total exemption small company accounts made up to 30 November 2015
25 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 December 2015
30 Mar 2016 CH01 Director's details changed for Mr Steven Naylor on 30 March 2016
30 Mar 2016 CH01 Director's details changed for Ms Dawn Patricia Gomersall on 30 March 2016
02 Feb 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2016
23 Jul 2015 CH01 Director's details changed for Ms Dawn Gommersal on 2 July 2015
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
05 Dec 2014 AP01 Appointment of Mr Steven Naylor as a director on 7 November 2014
05 Dec 2014 AD01 Registered office address changed from , 9 Norville Terrace Headingley Lane, Leeds, West Yorkshire, LS6 1BS, United Kingdom to 28 Greenhow Close Leeds LS4 2JD on 5 December 2014
05 Dec 2014 AP01 Appointment of Ms Dawn Gommersal as a director on 7 November 2014
06 Nov 2014 TM01 Termination of appointment of Osker Heiman as a director on 6 November 2014
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 1