Advanced company searchLink opens in new window

DAVID WORTHINGTON HOLDINGS LTD.

Company number 03229982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
26 Feb 2021 TM01 Termination of appointment of Simon James Roy Merry as a director on 26 February 2021
26 Feb 2021 AP01 Appointment of Mr Roy Gordon Merry as a director on 21 February 2021
24 Jan 2021 AA Micro company accounts made up to 31 July 2020
16 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
01 Aug 2019 AD01 Registered office address changed from 5 Finch Road Stanway Colchester Essex CO3 8DF United Kingdom to 8 Austin Street Ipswich IP2 8DD on 1 August 2019
01 Aug 2019 CH01 Director's details changed for Mr Simon James Roy Merry on 1 August 2019
26 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
02 Jun 2019 AD01 Registered office address changed from 17 Lacey Street Ipswich IP4 2PJ England to 5 Finch Road Stanway Colchester Essex CO3 8DF on 2 June 2019
28 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
02 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
26 Jul 2017 AD01 Registered office address changed from 22 Wenlock Road London N1 7GU England to 17 Lacey Street Ipswich IP4 2PJ on 26 July 2017
04 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
23 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
10 Jun 2016 AD01 Registered office address changed from 145--157 st John Street London EC1V 4PW to 22 Wenlock Road London N1 7GU on 10 June 2016
10 Jun 2016 TM01 Termination of appointment of Justin Anthony Wickers as a director on 1 June 2016
08 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,063
11 Aug 2015 CH01 Director's details changed for Mr Simon James Roy Merry on 1 July 2015
26 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014