DMR HAULAGE LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-14

View Document

10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-08-14

View Document

24/08/2324 August 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Statement of affairs

View Document

24/08/2324 August 2023 Resolutions

View Document

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

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Director's details changed for Mr Darren Christopher Lappin on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Darren Christopher Lappin as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mrs Katy Louise Lappin as a person with significant control on 2023-01-18

View Document

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

View Document

18/01/2318 January 2023 Director's details changed for Mrs Katy Louise Lappin on 2023-01-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DARREN CHRISTOPHER LAPPIN

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

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

View Accounts

06/02/186 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/186 February 2018 COMPANY NAME CHANGED DMR RECOVERY LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KATY LOUISE LAPPIN / 22/09/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY LOUISE LAPPIN / 22/09/2017

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPHER LAPPIN / 22/09/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY LOUISE LAPPIN / 18/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY LOUISE CARTWRIGHT / 12/09/2015

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1425 March 2014 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