Advanced company searchLink opens in new window

DMPS CONSULTING LTD

Company number 07550080

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)
29 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2021 AA Micro company accounts made up to 23 March 2021
20 Sep 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
15 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 23 March 2021
21 Apr 2021 AD01 Registered office address changed from 4 Ballater Road South Croydon Surrey CR2 7HS to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 21 April 2021
21 Apr 2021 600 Appointment of a voluntary liquidator
21 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-24
21 Apr 2021 LIQ01 Declaration of solvency
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 CH01 Director's details changed for Mr Damien Patrick Paul Macenhill on 21 April 2014
22 Apr 2014 AD01 Registered office address changed from 2 White Lodge 3 Melville Avenue South Croydon Surrey CR2 7HZ on 22 April 2014