About

Registered Number: 03826531
Date of Incorporation: 17/08/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2016 (7 years and 6 months ago)
Registered Address: 6a The Gardens, Broadcut, Fareham, Hampshire, PO16 8SS

 

Founded in 1999, D M Equipment Ltd have registered office in Fareham. Currently we aren't aware of the number of employees at the this business. D M Equipment Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEADHAM, Linda Mary 16 August 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 June 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2014
4.68 - Liquidator's statement of receipts and payments 24 March 2014
RESOLUTIONS - N/A 23 April 2013
RESOLUTIONS - N/A 23 April 2013
4.70 - N/A 23 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2013
AA - Annual Accounts 04 April 2013
AD01 - Change of registered office address 21 March 2013
AA01 - Change of accounting reference date 15 March 2013
RESOLUTIONS - N/A 29 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP03 - Appointment of secretary 25 August 2011
AA - Annual Accounts 22 July 2011
AA01 - Change of accounting reference date 07 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 19 March 2008
225 - Change of Accounting Reference Date 29 January 2008
363s - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
RESOLUTIONS - N/A 03 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 03 September 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 24 August 2000
225 - Change of Accounting Reference Date 28 February 2000
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
123 - Notice of increase in nominal capital 25 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
287 - Change in situation or address of Registered Office 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.