Advanced company searchLink opens in new window

MD&DM LIMITED

Company number 04217824

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 AD01 Registered office address changed from 95a Hollycroft Road Emneth Wisbech Cambridgeshire PE14 8BB England to 109 Swan Street Sileby Loughborough LE12 7NN on 27 November 2017
21 Nov 2017 LIQ01 Declaration of solvency
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
29 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 52,663
02 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Mar 2016 CH01 Director's details changed for Malcolm David Martin on 26 February 2016
01 Mar 2016 CH03 Secretary's details changed for Malcolm David Martin on 26 February 2016
01 Mar 2016 AD01 Registered office address changed from The Limes 97 Hollycroft Road, Emneth Wisbech Cambridgeshire PE14 8BB to 95a Hollycroft Road Emneth Wisbech Cambridgeshire PE14 8BB on 1 March 2016
03 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 52,663
21 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 52,663
05 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
07 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Sep 2012 CERTNM Company name changed plantsystems LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
17 Sep 2012 CONNOT Change of name notice
16 Aug 2012 SH06 Cancellation of shares. Statement of capital on 16 August 2012
  • GBP 52,663
16 Aug 2012 SH03 Purchase of own shares.
08 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company purchase 3700 ordinary £1 shares as proposed by sarah bradley 25/07/2012
11 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders