- Company Overview for D A HOLDINGS (SOUTHAMPTON) LIMITED (02210633)
- Filing history for D A HOLDINGS (SOUTHAMPTON) LIMITED (02210633)
- People for D A HOLDINGS (SOUTHAMPTON) LIMITED (02210633)
- Charges for D A HOLDINGS (SOUTHAMPTON) LIMITED (02210633)
- Insolvency for D A HOLDINGS (SOUTHAMPTON) LIMITED (02210633)
- More for D A HOLDINGS (SOUTHAMPTON) LIMITED (02210633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2012 | |
25 Jun 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2012 | |
09 May 2011 | CERTNM |
Company name changed hc holdings (southampton) LIMITED\certificate issued on 09/05/11
|
|
28 Apr 2011 | AA | Group of companies' accounts made up to 31 July 2010 | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | CONNOT | Change of name notice | |
14 Apr 2011 | AD01 | Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 14 April 2011 | |
13 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2011 | 4.70 | Declaration of solvency | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
06 Apr 2010 | AA | Group of companies' accounts made up to 31 July 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Patricia Marie Hobbs on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr David Anthony Hobbs on 31 March 2010 | |
20 May 2009 | AA | Group of companies' accounts made up to 31 July 2008 | |
08 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
06 Oct 2008 | 288b | Appointment Terminated Director nigel freer | |
28 Aug 2008 | AUD | Auditor's resignation | |
02 May 2008 | 363a | Return made up to 31/03/08; full list of members | |
09 Apr 2008 | 353 | Location of register of members | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from cw fellowes LIMITED templars house lulworth close chandler's ford hampshire SO53 3TL | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from arcadia house maritime walk ocean village southampton hampshire SO14 3TL |