Advanced company searchLink opens in new window

DM INSURANCE SERVICES LIMITED

Company number 03494535

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)
25 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2017 4.68 Liquidators' statement of receipts and payments to 24 March 2017
10 May 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
21 Apr 2015 4.20 Statement of affairs with form 4.19
21 Apr 2015 600 Appointment of a voluntary liquidator
21 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
09 Mar 2015 AD01 Registered office address changed from The Stables Rear of 113 Thorne Road Doncaster South Yorkshire DN2 5BQ to C/O C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds West Yorkshire LS12 6LT on 9 March 2015
21 Oct 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
27 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
19 Jul 2013 AD01 Registered office address changed from 142 Thorne Road Edenthorpe Doncaster South Yorkshire DN3 2LU England on 19 July 2013
14 Mar 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
08 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Jun 2012 TM01 Termination of appointment of Michael Storer as a director
07 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Feb 2011 TM01 Termination of appointment of Helen Storer as a director
02 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
14 Dec 2010 AP01 Appointment of Deborah Milne as a director
14 Dec 2010 AD01 Registered office address changed from 288 Great North Road Woodlands Doncaster South Yorkshire DN6 7HN on 14 December 2010
08 Dec 2010 CERTNM Company name changed ideal estates & property management LIMITED\certificate issued on 08/12/10
  • NM06 ‐