DSRM GROUP LIMITED

C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.02071703
CategoryPrivate Limited Company
Incorporated06 Nov 1986
Age37 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

DSRM GROUP LIMITED is an dissolved private limited company with number 02071703. It was incorporated 37 years, 6 months, 1 day ago, on 06 November 1986 and it was dissolved 2 years, 1 month, 2 days ago, on 05 April 2022. The company address is C/O Teneo Restructuring Limited 156 Great Charles Street C/O Teneo Restructuring Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Change date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Colin Lloyd Harvey

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Sharone Vanessa Gidwani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Old address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2021-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2021

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-18

Officer name: Lajwanti Rupani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-14

New address: Hill House 1 Little New Street London EC4A 3TR

Old address: 30 Millbank London SW1P 4WY

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-01

Psc name: Tata Steel Uk Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-01

Psc name: British Steel Corporation Limited

Documents

View document PDF

Change corporate director company with change date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: British Steel Directors (Nominees) Limited

Change date: 2021-04-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2020

Action Date: 07 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-04

Capital : 5 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/19

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 30 Sep 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 30 Sep 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lajwanti Rupani

Appointment date: 2014-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-20

Officer name: Theresa Valerie Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Theresa Valerie Robinson

Change date: 2013-02-12

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Lloyd Harvey

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cloin Harvey

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cloin Lloyd Harvey

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Davies

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharone Vanessa Gidwani

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Scandrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: British Steel Directors (Nominees) Limited

Change date: 2010-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mrs allison leigh scandrett

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary allison scandrett

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed theresa valerie robinson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Auditors resignation company

Date: 02 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2002

Action Date: 29 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-29

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2000

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Resolution

Date: 14 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

JUMP & TUMBLE LTD

378 BRANDON STREET,MOTHERWELL,ML1 1XA

Number:SC581350
Status:ACTIVE
Category:Private Limited Company

OPEN ROAD MOTORCYCLE TRAINING LTD

492 BIRMINGHAM ROAD,BROMSGROVE,B61 0HS

Number:07677919
Status:ACTIVE
Category:Private Limited Company

PROFILE RESOURCING LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:04136410
Status:ACTIVE
Category:Private Limited Company

RUGBY DEFENCE CONSULTANTS LTD

16 MILNER LANE,WAKEFIELD,WF3 3BW

Number:10351890
Status:ACTIVE
Category:Private Limited Company

SIGNWORX NORTH EAST LIMITED

SADEK BUILDING,MIDDLESBROUGH,TS3 6AF

Number:09737970
Status:ACTIVE
Category:Private Limited Company

SITTACUS SOLUTIONS LIMITED

115 LUMLEY STREET,LIVERPOOL,L19 1QZ

Number:11931849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source