Dmw (salisbury) Ltd

General information

Name:

Dmw (salisbury) Limited

Office Address:

10 St Ann Street SP1 2DN Salisbury

Number: 07153127

Incorporation date: 2010-02-10

Dissolution date: 2017-11-21

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in Salisbury registered with number: 07153127. The firm was set up in the year 2010. The office of this company was located at 10 St Ann Street . The postal code for this address is SP1 2DN. This company was dissolved in 2017, which means it had been in business for 7 years.

Executives who controlled the firm include: Donovan W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mary R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Company staff

People with significant control

Donovan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mary R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 08 February 2020
Confirmation statement last made up date 25 January 2017
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Called Up Share Capital 2
Investments Fixed Assets 250,001
Number Shares Allotted 2
Creditors Due Within One Year 248,771
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 August 2015
Creditors Due Within One Year 248,768
Share Capital Allotted Called Up Paid 2
Called Up Share Capital 2
Investments Fixed Assets 250,001
Number Shares Allotted 2
Profit Loss Account Reserve 708
Total Assets Less Current Liabilities 710
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 December 2016
Creditors Due Within One Year 6,506
Other Creditors Due Within One Year 6,506
Shareholder Funds 710
Called Up Share Capital 2
Number Shares Allotted 2
Profit Loss For Period 10,784
Share Capital Allotted Called Up Paid 2
Total Dividend Payment 18,000
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Investments Fixed Assets 250,001
Number Shares Allotted 2
Profit Loss Account Reserve 798
Total Assets Less Current Liabilities 800
Annual Accounts 2 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 November 2013
Called Up Share Capital 2
Creditors Due Within One Year 249,201
Share Capital Allotted Called Up Paid 2
Shareholder Funds 800
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, November 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
7
Company Age

Similar companies nearby

Closest companies