Advanced company searchLink opens in new window

DMR HOLDINGS LIMITED

Company number 06582774

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 CH03 Secretary's details changed for Diane Christine Roberts on 24 July 2012
24 Jul 2012 CH01 Director's details changed for Daniel Mark Roberts on 24 July 2012
23 Jul 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Daniel Mark Roberts on 1 May 2010
23 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
12 May 2009 363a Return made up to 01/05/09; full list of members
12 May 2009 287 Registered office changed on 12/05/2009 from highdown house 11 highdown road sydenham leamington spa CV31 1XT
10 Jun 2008 88(3) Particulars of contract relating to shares
10 Jun 2008 88(2) Ad 02/06/08\gbp si 99@1=99\gbp ic 1/100\
10 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
29 May 2008 288a Secretary appointed diane christine roberts