DMS BUILDING SERVICES (SW) LTD

15 Mitre Close, Tavistock, PL19 8BP, United Kingdom
StatusDISSOLVED
Company No.11075058
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 6 months
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 21 days

SUMMARY

DMS BUILDING SERVICES (SW) LTD is an dissolved private limited company with number 11075058. It was incorporated 6 years, 6 months ago, on 21 November 2017 and it was dissolved 1 year, 2 months, 21 days ago, on 28 February 2023. The company address is 15 Mitre Close, Tavistock, PL19 8BP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr David John Spray

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr David John Spray

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Spray

Change date: 2018-11-08

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 08 Nov 2018

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 08 Nov 2018

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2018-11-08

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 08 Nov 2018

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 08 Nov 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 08 Nov 2018

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2018-11-08

Documents

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBADYNE LIMITED

4 UPPER OX HILL,SWINDON,SN5 4GG

Number:09904139
Status:ACTIVE
Category:Private Limited Company

DENIS & BETI LTD

1180A COVENTRY ROAD,BIRMINGHAM,B25 8DA

Number:10723664
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GAMA UK LIMITED

REGENCY HOUSE 61A,WALTON ON THE HILL,KT20 7RZ

Number:06861046
Status:ACTIVE
Category:Private Limited Company

H.& J.CUTLACK LIMITED

19-21 FOREHILL,CAMBRIDGESHIRE,CB7 4AA

Number:00182477
Status:ACTIVE
Category:Private Limited Company

HI & J LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10710746
Status:ACTIVE
Category:Private Limited Company

PUNTERS PARADISE UK LIMITED

1 LONDON BRIDGE STREET,LONDON,SE1 9GF

Number:11454559
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