Advanced company searchLink opens in new window

DMN INSTALLATION & TRANSPORT LIMITED

Company number 07603451

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
25 Jun 2015 MR04 Satisfaction of charge 1 in full
24 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
13 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
02 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2012 CERTNM Company name changed headstart lift shift & install LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-22
07 Sep 2012 CONNOT Change of name notice
11 Jun 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
22 Aug 2011 AP01 Appointment of Neil Sanders as a director
22 Aug 2011 TM01 Termination of appointment of Thomas Bartley-Smith as a director
26 May 2011 AD01 Registered office address changed from 5 Foregate Street Worcester WR1 1DB on 26 May 2011
13 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted