DM-EXTREME LIMITED

12b Pelham Road, Grimsby, DN34 4SU, N.E. Lincolnshire, England
StatusDISSOLVED
Company No.07937281
CategoryPrivate Limited Company
Incorporated06 Feb 2012
Age12 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 15 days

SUMMARY

DM-EXTREME LIMITED is an dissolved private limited company with number 07937281. It was incorporated 12 years, 3 months, 11 days ago, on 06 February 2012 and it was dissolved 4 years, 10 months, 15 days ago, on 02 July 2019. The company address is 12b Pelham Road, Grimsby, DN34 4SU, N.e. Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Kim Senior

Termination date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: 12B Pelham Road Grimsby N.E. Lincolnshire DN34 4SU

Change date: 2015-10-06

Old address: Orchard House Kettlethorpe Hall Gardens Newmillerdam Wakefield West Yorkshire WF2 6QE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Kim Senior

Change date: 2014-09-17

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: Donna Mccurdy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: Orchard House Kettlethorpe Hall Gardens Newmillerdam Wakefield West Yorkshire WF2 6QE

Old address: Orchard House Kettlethorpe Hall Gardens Newmillardam Wakefield West Yorkshire WF2 6QE

Change date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

Old address: 106 Moorhouse Avenue Stanley Wakefield West Yorkshire WF3 4BH

New address: Orchard House Kettlethorpe Hall Gardens Newmillardam Wakefield West Yorkshire WF2 6QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Watts

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Kim Senior

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Old address: 6 Humber Street Grimsby North East Lincolnshire DN31 3HL

Change date: 2012-11-23

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Watts

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-16

Old address: 6 Humber Street Grimsby N E Lincolnshire DN31 3HL

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-16

Old address: Unit E1 Enterprise Village Prince Albert Gardens Grimsby N E Lincolnshire DN31 3AT England

Documents

View document PDF

Incorporation company

Date: 06 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNABEL RICHARDS LIMITED

55 ELMFIELD ROAD,LONDON,SW17 8AF

Number:11505405
Status:ACTIVE
Category:Private Limited Company

ELLDONWAY LIMITED

207 TENNYSON WAY,KIDDERMINSTER,DY10 3XU

Number:11456548
Status:ACTIVE
Category:Private Limited Company

GRANTHAM WELDING LIMITED

UNIT 2 DE SALIS DRIVE,DROITWICH,WR9 0QE

Number:04513369
Status:ACTIVE
Category:Private Limited Company

HI-CHOICE LIMITED

48 STANWAY ROAD,OXFORD,OX3 8HT

Number:06261500
Status:ACTIVE
Category:Private Limited Company

LEACH PROPERTIES LIMITED

SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR

Number:00584256
Status:ACTIVE
Category:Private Limited Company

PINNACLE TOWERS LIMITED

C/O CHAMBERLAINS ELM HOUSE,ELSTEAD, GODALMING,GU8 6LB

Number:04009945
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