Advanced company searchLink opens in new window

D. G. M. (INVESTMENTS) LIMITED

Company number 01099406

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 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2013 4.68 Liquidators' statement of receipts and payments to 9 March 2013
19 Nov 2012 AD01 Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012
16 May 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
07 Nov 2011 AD01 Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011
28 Mar 2011 AD01 Registered office address changed from Fisherman's Lodge Jesmond Dene Newcastle-upon-Tyne Tyne & Wear NE7 7BQ United Kingdom on 28 March 2011
21 Mar 2011 4.20 Statement of affairs with form 4.19
21 Mar 2011 600 Appointment of a voluntary liquidator
21 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-10
23 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2010 TM01 Termination of appointment of Alan O'kane as a director
23 Aug 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
23 Aug 2010 CH01 Director's details changed for Mr Alan O'kane on 1 October 2009
23 Aug 2010 CH01 Director's details changed for Mr James Christopher Francis Howell on 1 October 2009
28 Sep 2009 288b Appointment Terminated Director jocelyn maxfield
17 Sep 2009 287 Registered office changed on 17/09/2009 from 48 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AL
17 Sep 2009 288a Secretary appointed mr james christopher francis howell
17 Sep 2009 288a Director appointed mr alan o'kane
17 Sep 2009 288a Director appointed mr james christopher francis howell
17 Sep 2009 288b Appointment Terminated Director thomas maxfield
17 Sep 2009 288b Appointment Terminated Secretary jocelyn maxfield
08 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3