D M FIXING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

06/10/226 October 2022 Change of details for Mr David Mellor as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Martin Alan Ansah as a person with significant control on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

14/07/2114 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

03/06/193 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELLOR / 28/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELLOR / 22/07/2014

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 SAIL ADDRESS CREATED

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELLOR / 01/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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