DMIYC REALISATIONS 2022 LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved following liquidation |
05/08/245 August 2024 | Termination of appointment of Sharon Davison as a secretary on 2024-07-31 |
13/05/2413 May 2024 | Return of final meeting in a creditors' voluntary winding up |
08/04/248 April 2024 | Termination of appointment of Richard Kevin Woodmansey as a director on 2024-03-28 |
12/05/2312 May 2023 | Liquidators' statement of receipts and payments to 2023-03-24 |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Resolutions |
04/04/224 April 2022 | Registered office address changed from West Chirton Industrial Estate North Shields Tyne and Wear NE29 8RQ to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2022-04-04 |
04/04/224 April 2022 | Appointment of a voluntary liquidator |
04/04/224 April 2022 | Statement of affairs |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
20/12/2120 December 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
23/09/1923 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
04/01/194 January 2019 | SECRETARY APPOINTED MR CHRISTOPHER NICHOLAS BYLES |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY |
04/01/194 January 2019 | DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS BYLES |
04/01/194 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS BYLES / 01/01/2019 |
04/01/194 January 2019 | APPOINTMENT TERMINATED, SECRETARY ALAN GRAY |
14/09/1814 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
12/06/1712 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
26/06/1626 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
08/02/168 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
07/10/157 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
05/02/155 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
19/06/1419 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
24/03/1424 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056942480002 |
11/02/1411 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEVIN WOODMANSEY / 01/01/2014 |
11/06/1311 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
05/02/135 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
12/06/1212 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
21/02/1221 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
28/07/1128 July 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNON |
21/06/1121 June 2011 | DIRECTOR APPOINTED RICHARD KEVIN WOODMANSEY |
08/02/118 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
21/07/1021 July 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
15/02/1015 February 2010 | SAIL ADDRESS CREATED |
15/02/1015 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LESLIE GRAY / 01/02/2010 |
29/06/0929 June 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
02/02/092 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
15/02/0815 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | £ NC 1000/50000 12/10/ |
23/10/0623 October 2006 | NC INC ALREADY ADJUSTED 12/10/06 |
04/08/064 August 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
31/03/0631 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
20/02/0620 February 2006 | COMPANY NAME CHANGED DIESEL MARINE LIMITED CERTIFICATE ISSUED ON 20/02/06 |
01/02/061 February 2006 | SECRETARY RESIGNED |
01/02/061 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DMIYC REALISATIONS 2022 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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