Company NameDMP Civils Ltd
Company StatusDissolved
Company Number08047615
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 11 months ago)
Dissolution Date30 April 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr David Edward Jonathan Parry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address18 Druids View
Crossflatts
Bingley
West Yorkshire
BD16 2DY

Location

Registered AddressMoorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£3,799
Cash£142
Current Liabilities£67,919

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
31 January 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
18 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (10 pages)
18 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (10 pages)
23 October 2015Registered office address changed from 18 Druids View Crossflatts Bingley Bingley West Yorkshire BD16 2DY to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 23 October 2015 (2 pages)
23 October 2015Registered office address changed from 18 Druids View Crossflatts Bingley Bingley West Yorkshire BD16 2DY to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 23 October 2015 (2 pages)
22 October 2015Statement of affairs with form 4.19 (5 pages)
22 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09
(1 page)
22 October 2015Statement of affairs with form 4.19 (5 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Appointment of a voluntary liquidator (1 page)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
10 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
10 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)