D M FIXING LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
22/01/2522 January 2025 | Application to strike the company off the register |
30/10/2430 October 2024 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-09-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/06/245 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with updates |
06/07/236 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
06/10/226 October 2022 | Change of details for Mr David Mellor as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Change of details for Mr Martin Alan Ansah as a person with significant control on 2022-10-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
14/07/2114 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/06/201 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
03/06/193 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
13/06/1813 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
25/08/1725 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
22/10/1522 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELLOR / 28/09/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/10/1429 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELLOR / 22/07/2014 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | SAIL ADDRESS CREATED |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELLOR / 01/10/2012 |
29/10/1229 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
18/10/1218 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM |
14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company