- Company Overview for D.B.HOLDINGS (WEST YORKSHIRE) LTD (04843272)
- Filing history for D.B.HOLDINGS (WEST YORKSHIRE) LTD (04843272)
- People for D.B.HOLDINGS (WEST YORKSHIRE) LTD (04843272)
- Charges for D.B.HOLDINGS (WEST YORKSHIRE) LTD (04843272)
- Insolvency for D.B.HOLDINGS (WEST YORKSHIRE) LTD (04843272)
- More for D.B.HOLDINGS (WEST YORKSHIRE) LTD (04843272)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2022 | LIQ02 | Statement of affairs | |
07 Feb 2022 | AD01 | Registered office address changed from Dunford House Green Lane Methley Leeds LS26 9AQ England to Carrwood Park Selby Road Leeds LS15 4LG on 7 February 2022 | |
22 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 29 October 2019 | |
20 Nov 2020 | AD01 | Registered office address changed from Primrose Barn 274 Crossley Lane Mirfield West Yorkshire WF14 0NR England to Dunford House Green Lane Methley Leeds LS26 9AQ on 20 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 29 April 2020 to 29 October 2019 | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2020 | AD01 | Registered office address changed from 269 Tong Road Leeds West Yorkshire LS12 4NQ to Primrose Barn 274 Crossley Lane Mirfield West Yorkshire WF14 0NR on 3 January 2020 | |
15 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
03 Oct 2019 | CH01 | Director's details changed for Mr David Samuel Anderson on 1 September 2019 | |
03 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 |