Advanced company searchLink opens in new window

DM2 PROPERTY GROUP LIMITED

Company number 04514103

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
01 Jul 2022 PSC07 Cessation of Antony George Kingston as a person with significant control on 11 October 2019
01 Jul 2022 PSC07 Cessation of Keith Pacey as a person with significant control on 11 October 2019
01 Jul 2022 TM01 Termination of appointment of Keith Pacey as a director on 11 October 2019
01 Jul 2022 TM01 Termination of appointment of Alexander Dickson Black as a director on 11 October 2019
01 Jul 2022 TM01 Termination of appointment of Antony George Kingston as a director on 11 October 2019
01 Jul 2022 TM02 Termination of appointment of Alexander Dickson Black as a secretary on 11 October 2019
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 10 October 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 10 October 2020
24 Oct 2019 AD01 Registered office address changed from C/O Booth Parkes Associates Southolme Trinity Street Gainsborough Lincs DN21 2EQ to Mill 2 st Pegs Mill C/O A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 24 October 2019
23 Oct 2019 600 Appointment of a voluntary liquidator
23 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-11
23 Oct 2019 LIQ02 Statement of affairs
24 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
04 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
13 Sep 2017 PSC01 Notification of Antony Kingston as a person with significant control on 9 November 2016
05 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07
01 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • GBP 6
29 Nov 2016 AP01 Appointment of Mr Antony Kingston as a director on 9 November 2016