Advanced company searchLink opens in new window

DMN LIMITED

Company number 04035126

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)
01 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2017 AM23 Notice of move from Administration to Dissolution
08 Sep 2017 AM10 Administrator's progress report
10 Aug 2017 AD01 Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017
09 Mar 2017 2.24B Administrator's progress report to 4 February 2017
12 Sep 2016 2.24B Administrator's progress report to 4 August 2016
12 Sep 2016 2.31B Notice of extension of period of Administration
18 Jul 2016 2.40B Notice of appointment of replacement/additional administrator
18 Jul 2016 2.39B Notice of vacation of office by administrator
06 Jun 2016 2.24B Administrator's progress report to 28 April 2016
12 Jan 2016 F2.18 Notice of deemed approval of proposals
31 Dec 2015 2.17B Statement of administrator's proposal
01 Dec 2015 2.16B Statement of affairs with form 2.14B/2.15B
14 Nov 2015 AD01 Registered office address changed from Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015
09 Nov 2015 2.12B Appointment of an administrator
14 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AP01 Appointment of Mr. Edmund John Aston as a director on 21 July 2015
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,384,882
20 Jul 2015 TM02 Termination of appointment of Philip Dix as a secretary on 1 July 2015
03 Jul 2015 TM01 Termination of appointment of Philip Dix as a director on 1 July 2015
22 May 2015 TM01 Termination of appointment of David John Matton as a director on 21 May 2015
23 Oct 2014 AP01 Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014
23 Oct 2014 TM01 Termination of appointment of Michael Scott Adkins as a director on 22 October 2014
19 Aug 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,384,882