Advanced company searchLink opens in new window

D.B.HOLDINGS (WEST YORKSHIRE) LTD

Company number 04843272

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-21
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-16
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