Advanced company searchLink opens in new window

D M PRINT LIMITED

Company number 00382357

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)
23 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Nov 2023 LIQ02 Statement of affairs
03 Nov 2023 AD01 Registered office address changed from Unit 3 Royd Way Keighley West Yorkshire BD21 3LG England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 3 November 2023
03 Nov 2023 600 Appointment of a voluntary liquidator
03 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-20
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
25 Jan 2023 MR01 Registration of charge 003823570014, created on 20 January 2023
20 Jan 2023 MR04 Satisfaction of charge 003823570013 in full
30 Nov 2022 AD01 Registered office address changed from Digital House Royd Way Keighley West Yorkshire BD21 3LG England to Unit 3 Royd Way Keighley West Yorkshire BD21 3LG on 30 November 2022
30 Nov 2022 AD01 Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Digital House Royd Way Keighley West Yorkshire BD21 3LG on 30 November 2022
16 Aug 2022 AD01 Registered office address changed from Unit 3 Royd Way Keighley West Yorkshire BD21 3LG to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
28 Jun 2021 TM02 Termination of appointment of George Taylor as a secretary on 25 June 2021
29 Apr 2021 TM01 Termination of appointment of Anthony David Kemp as a director on 29 April 2020
29 Apr 2021 TM01 Termination of appointment of Vanessa Kemp as a director on 29 April 2020
12 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
10 Mar 2021 MR01 Registration of charge 003823570013, created on 23 February 2021
08 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
30 Dec 2020 AP01 Appointment of Mr Benjamin Percival as a director on 22 December 2020
30 Dec 2020 AP01 Appointment of Mr Mitesh Soma as a director on 22 December 2020
18 Dec 2020 MR04 Satisfaction of charge 11 in full
15 Dec 2020 MR04 Satisfaction of charge 12 in full
15 Dec 2020 MR04 Satisfaction of charge 11 in part
20 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates