- Company Overview for DMC SEWING MACHINE PARTS LIMITED (01818450)
- Filing history for DMC SEWING MACHINE PARTS LIMITED (01818450)
- People for DMC SEWING MACHINE PARTS LIMITED (01818450)
- Charges for DMC SEWING MACHINE PARTS LIMITED (01818450)
- Insolvency for DMC SEWING MACHINE PARTS LIMITED (01818450)
- More for DMC SEWING MACHINE PARTS LIMITED (01818450)
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) |
---|---|---|---|
07 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2019 | AD01 | Registered office address changed from 35 st Leonards Road Northampton NN4 9DL to 100 st James Road Northampton NN5 5LF on 2 December 2019 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | LIQ01 | Declaration of solvency | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
12 Jun 2019 | PSC04 | Change of details for Mrs Sally Ann Mcdonald as a person with significant control on 4 November 2018 | |
12 Jun 2019 | PSC07 | Cessation of David Robert Mcdonald as a person with significant control on 4 November 2018 | |
12 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2019 | TM01 | Termination of appointment of David Robert Mc Donald as a director on 4 November 2018 | |
11 Oct 2018 | AP01 | Appointment of Mrs Sally Ann Mcdonald as a director on 28 August 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Sally Ann Mcdonald as a person with significant control on 20 July 2016 | |
26 Jul 2017 | PSC01 | Notification of David Robert Mcdonald as a person with significant control on 20 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |