- 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) |
---|---|---|---|
08 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from 401 Selby Rd Leeds LS15 7AY to 269 Tong Road Leeds West Yorkshire LS12 4NQ on 24 October 2016 | |
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for David Samuel Anderson on 23 July 2010 | |
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2009 | AA | Accounts for a dormant company made up to 30 April 2008 |