Advanced company searchLink opens in new window

DCM 590 LIMITED

Company number 06542614

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 26 December 2020
24 Jun 2021 MR04 Satisfaction of charge 1 in full
24 Jun 2021 MR04 Satisfaction of charge 2 in full
04 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Dec 2020 AA Accounts for a small company made up to 28 December 2019
20 Apr 2020 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020
06 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
04 Oct 2019 AA Accounts for a small company made up to 29 December 2018
29 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
06 Oct 2018 AA Accounts for a small company made up to 30 December 2017
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
21 Jul 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
05 Oct 2016 AA Accounts for a small company made up to 26 December 2015
05 Aug 2016 CH01 Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
07 Jan 2016 AA Accounts for a small company made up to 27 December 2014
10 Dec 2015 CH01 Director's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015
10 Dec 2015 CH03 Secretary's details changed for Mr Graeme Ramsay Murdoch on 10 December 2015
14 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
26 Sep 2014 AA Accounts for a small company made up to 28 December 2013