Advanced company searchLink opens in new window

D&M DORMANCO (N) LIMITED

Company number 01040493

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off application 02/07/2018
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
30 Mar 2018 TM01 Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018
29 Mar 2018 AP01 Appointment of Mr Naveed Hussain as a director on 27 March 2018
24 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Jan 2018 TM02 Termination of appointment of Simon Grant Balem as a secretary on 31 December 2017
09 Nov 2017 PSC02 Notification of Dowding & Mills (Nominees) Limited as a person with significant control on 6 April 2016
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
15 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
23 Oct 2015 CH01 Director's details changed for Mr Garth Jeffrey Bradwell on 23 October 2015
23 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Feb 2015 CH03 Secretary's details changed for Mr Simon Grant Balem on 13 January 2015
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
08 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
22 Nov 2013 SH20 Statement by directors
22 Nov 2013 SH19 Statement of capital on 22 November 2013
  • GBP 1
22 Nov 2013 CAP-SS Solvency statement dated 07/11/13
22 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2013 CAP-SS Solvency statement dated 05/11/13
22 Nov 2013 SH20 Statement by directors