Advanced company searchLink opens in new window

DMWSL 567 LIMITED

Company number 06248455

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)
15 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Dec 2020 LIQ09 Death of a liquidator
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
02 Aug 2019 LIQ01 Declaration of solvency
02 Aug 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-27
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
09 Jul 2018 PSC02 Notification of Hutton Collins Capital Partners Ii Lp as a person with significant control on 9 July 2018
09 Jul 2018 PSC07 Cessation of Hugo Daniel Edward Varney as a person with significant control on 9 July 2018
26 Feb 2018 TM01 Termination of appointment of Rupert Cortlandt Spencer Howell as a director on 28 September 2017
12 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
13 Jun 2017 MR04 Satisfaction of charge 3 in full
13 Jun 2017 MR04 Satisfaction of charge 1 in full
01 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Sep 2016 TM01 Termination of appointment of Timothy Edward Morrow as a director on 22 September 2016
20 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,014.92
20 Feb 2016 MR04 Satisfaction of charge 2 in full
28 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,014.92
22 May 2015 TM01 Termination of appointment of Simon William Marshall as a director on 21 April 2015
22 May 2015 TM01 Termination of appointment of Simon William Marshall as a director on 21 April 2015