Advanced company searchLink opens in new window

DISTRICT MAINTENANCE LIMITED

Company number 02876032

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
03 Dec 2015 AD01 Registered office address changed from C/O Maintel Europe Limited 61 Webber Street London SE1 0RF to C/O Maintel Europe Ltd 160 Blackfriars Road London SE1 8EZ on 3 December 2015
11 May 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
14 May 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 300
30 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
25 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
28 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
29 Nov 2010 AD01 Registered office address changed from 61 Webber Street London SE1 0RF on 29 November 2010
26 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Mr Angus John Mccaffery on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Mr William Drysdale Todd on 7 December 2009
07 Dec 2009 CH03 Secretary's details changed for William Drysdale Todd on 7 December 2009
29 Apr 2009 AA Accounts made up to 31 December 2008
10 Feb 2009 288b Appointment terminated director timothy mason
06 Feb 2009 363a Return made up to 29/11/08; full list of members