Advanced company searchLink opens in new window

DMS ENERGY SERVICES LIMITED

Company number 04934986

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 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
28 Sep 2015 AP03 Appointment of Mr Robert Sloss as a secretary on 28 September 2015
28 Sep 2015 TM02 Termination of appointment of Agnes Mary D'cruz` as a secretary on 11 September 2015
28 Sep 2015 AP03 Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015
07 Jul 2015 AD02 Register inspection address has been changed to United Technologies House Guildford Road Surrey KT22 9UT
29 Jun 2015 AD01 Registered office address changed from , United Technologies House Guildford Road, Leatherhead, Surrey, KT22 9UT to Hill House 1 Little New Street London EC4A 3TR on 29 June 2015
24 Jun 2015 4.70 Declaration of solvency
24 Jun 2015 600 Appointment of a voluntary liquidator
24 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-11
04 Nov 2014 AP01 Appointment of Mr Evan Francis Smith as a director on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Richard Hilton Jones as a director on 3 November 2014
03 Nov 2014 AP01 Appointment of Mr Rajinder Singh Kullar as a director on 3 November 2014
03 Nov 2014 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Steven Thomas Mcdonald as a director on 3 November 2014
17 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
16 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AP01 Appointment of Mr Richard Hilton Jones as a director
27 Nov 2013 TM01 Termination of appointment of James Whelan as a director
27 Nov 2013 TM01 Termination of appointment of David Moseley as a director
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
02 Sep 2013 AA Full accounts made up to 30 November 2012
19 Apr 2013 AP01 Appointment of Mr Steven Thomas Mcdonald as a director
19 Apr 2013 TM01 Termination of appointment of Habib Hussain as a director
04 Feb 2013 TM01 Termination of appointment of Peter Falahee as a director