- Company Overview for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- Filing history for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- People for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- Charges for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- Insolvency for DSBP WORCESTER HOLDINGS LIMITED (04637569)
- More for DSBP WORCESTER HOLDINGS LIMITED (04637569)
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) |
---|---|---|---|
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2024 | AD01 | Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 February 2024 | |
15 Feb 2024 | LIQ01 | Declaration of solvency | |
15 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2023 | CERTNM |
Company name changed hw worcester holdings LIMITED\certificate issued on 07/12/23
|
|
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
11 Jan 2023 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
11 Jan 2023 | PSC02 | Notification of Hw Birmingham Limited as a person with significant control on 1 July 2022 | |
11 Jan 2023 | PSC07 | Cessation of Timothy Darren Pearce as a person with significant control on 1 July 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
07 Jul 2022 | SH03 | Purchase of own shares. | |
06 Jul 2022 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2022 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
28 Jun 2022 | SH06 |
Cancellation of shares. Statement of capital on 2 October 2021
|
|
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
14 Apr 2021 | TM01 | Termination of appointment of John Harvey Painter as a director on 31 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 3 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Andrew Stephen Minifie as a director on 31 January 2020 | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |