DMR HAULAGE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-14 |
| 10/10/2410 October 2024 | Liquidators' statement of receipts and payments to 2024-08-14 |
| 24/08/2324 August 2023 | Appointment of a voluntary liquidator |
| 24/08/2324 August 2023 | Resolutions |
| 24/08/2324 August 2023 | Statement of affairs |
| 24/08/2324 August 2023 | Resolutions |
| 24/08/2324 August 2023 | Registered office address changed from 2 Carina Nurseries Mill Road Angmering Littlehampton BN16 4HU England to C/O Quantuma Advisory Limited 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-08-24 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 18/01/2318 January 2023 | Director's details changed for Mr Darren Christopher Lappin on 2023-01-18 |
| 18/01/2318 January 2023 | Change of details for Mr Darren Christopher Lappin as a person with significant control on 2023-01-18 |
| 18/01/2318 January 2023 | Change of details for Mrs Katy Louise Lappin as a person with significant control on 2023-01-18 |
| 18/01/2318 January 2023 | Registered office address changed from 62 the Street Rustington West Sussex BN16 3NR United Kingdom to 2 Carina Nurseries Mill Road Angmering Littlehampton BN16 4HU on 2023-01-18 |
| 18/01/2318 January 2023 | Director's details changed for Mrs Katy Louise Lappin on 2023-01-18 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-05-15 with no updates |
| 25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/09/1810 September 2018 | DIRECTOR APPOINTED MR DARREN CHRISTOPHER LAPPIN |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/02/186 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/02/186 February 2018 | COMPANY NAME CHANGED DMR RECOVERY LIMITED CERTIFICATE ISSUED ON 06/02/18 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS KATY LOUISE LAPPIN / 22/09/2017 |
| 11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY LOUISE LAPPIN / 22/09/2017 |
| 11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPHER LAPPIN / 22/09/2017 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY LOUISE LAPPIN / 18/10/2015 |
| 24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY LOUISE CARTWRIGHT / 12/09/2015 |
| 13/04/1513 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1425 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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