Dms Northern Limited

DataGardener
dissolved

Dms Northern Limited

07172496Private Limited With Share Capital

Dunston House Dunston Road, Chesterfield, S419QD
Incorporated

01/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Dms Northern Limited (07172496) is a private limited with share capital incorporated on 01/03/2010 (16 years old) and registered in chesterfield, S419QD. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 01/03/2010
S419QD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:30-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-07-2018
Resolution
Category:Resolution
Date:05-06-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2018
Resolution
Category:Resolution
Date:13-03-2018
Resolution
Category:Resolution
Date:13-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:12-03-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:20-06-2017
Resolution
Category:Resolution
Date:15-06-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Termination Director Company With Name
Category:Officers
Date:16-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Legacy
Category:Mortgage
Date:23-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2010
Incorporation Company
Category:Incorporation
Date:01-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2018
Filing Date16/03/2017
Latest Accounts31/07/2016

Trading Addresses

Dunston House, Sheepbridge Works, Dunston Road, Chesterfield, S419QDRegistered

Contact

Dunston House Dunston Road, Chesterfield, S419QD