DURHAM PROPERTY MAINTENANCE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Appointment of a voluntary liquidator |
| 24/10/2524 October 2025 New | Statement of affairs |
| 24/10/2524 October 2025 New | Registered office address changed from 169 New Row Page Bank Spennymoor DL16 7RF England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-10-24 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2024-01-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 19/11/2319 November 2023 | Total exemption full accounts made up to 2023-01-31 |
| 04/10/234 October 2023 | Registered office address changed from 18 Whitworth Terrace Spennymoor Co. Durham DL16 7LD England to 169 New Row Page Bank Spennymoor DL16 7RF on 2023-10-04 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 21/09/2321 September 2023 | Administrative restoration application |
| 22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/11/1927 November 2019 | PREVSHO FROM 28/02/2019 TO 31/01/2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
| 11/02/1911 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 28/02/2018 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAREY |
| 03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 4 CORONATION TERRACE KIRK MERRINGTON SPENNYMOOR COUNTY DURHAM DL16 7JF UNITED KINGDOM |
| 03/05/173 May 2017 | DIRECTOR APPOINTED MR NEIL JOSEPH CLAREY |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/03/1618 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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