DMR NATIONWIDE SERVICES LTD

C/O Begbies-Traynor (Central) Llp 4th Floor C/O Begbies-Traynor (Central) Llp 4th Floor, Dean Street, NE1 1PG, Newcastle Upon Tyne
StatusDISSOLVED
Company No.10461137
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 17 days

SUMMARY

DMR NATIONWIDE SERVICES LTD is an dissolved private limited company with number 10461137. It was incorporated 7 years, 6 months, 27 days ago, on 03 November 2016 and it was dissolved 3 years, 1 month, 17 days ago, on 13 April 2021. The company address is C/O Begbies-Traynor (Central) Llp 4th Floor C/O Begbies-Traynor (Central) Llp 4th Floor, Dean Street, NE1 1PG, Newcastle Upon Tyne.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2020

Action Date: 25 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104611370001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: C/O Begbies-Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Old address: 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 03 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-03

Psc name: Alison Heather Mckenzie

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 03 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-03

Psc name: David Merryweather

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 13 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104611370001

Charge creation date: 2017-01-13

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 03 Nov 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Merryweather

Appointment date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

71 ST JAMES STREET LIMITED

39 SACKVILLE ROAD,HOVE,BN3 3WD

Number:10198709
Status:ACTIVE
Category:Private Limited Company

HOMEWISE INVENTORY SERVICES LTD

11A LONDON ROAD,SEVENOAKS,TN13 2BH

Number:11228999
Status:ACTIVE
Category:Private Limited Company

HUNTON INFORMATION SYSTEMS LTD

9 HAMILTON ROAD,HERTFORDSHIRE,WD4 8PY

Number:06433723
Status:ACTIVE
Category:Private Limited Company

MARDHALL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11016521
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RESPONSIBLE HOLDINGS LIMITED

UNIT 8 ABC KILLINGHALL STONE QUARRY,HARROGATE,HG3 2BA

Number:11937087
Status:ACTIVE
Category:Private Limited Company

THE DENTAL AND COSMETIC CLINIC LTD

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:06965812
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