Advanced company searchLink opens in new window

DM CONTRACTORS LIMITED

Company number 11610351

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)
12 Oct 2023 LIQ02 Statement of affairs
12 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-28
10 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
19 Sep 2023 AD01 Registered office address changed from 36 Chester Street Barrow in Furness Cumbria LA14 4AL United Kingdom to Seneca House/ Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 19 September 2023
17 Jul 2023 TM01 Termination of appointment of Leanne Marsh as a director on 13 July 2023
14 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
05 Aug 2022 PSC01 Notification of Leanne Marsh as a person with significant control on 26 January 2022
31 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
23 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 January 2022
  • GBP 2
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2022.
18 Feb 2022 AP01 Appointment of Mrs Leanne Marsh as a director on 26 January 2022
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
28 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
02 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
06 Dec 2019 AD01 Registered office address changed from 2 Green Area Dalton in Furness Cumbria LA15 8LJ United Kingdom to 36 Chester Street Barrow in Furness Cumbria LA14 4AL on 6 December 2019
06 Dec 2019 CH01 Director's details changed for Mr David Marsh on 6 December 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
15 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
08 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-08
  • GBP 1