Advanced company searchLink opens in new window

DENT WOOD HOLDINGS LIMITED

Company number 05062889

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)
08 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
24 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-17
24 Feb 2022 LIQ01 Declaration of solvency
24 Feb 2022 AD01 Registered office address changed from Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 24 February 2022
24 Feb 2022 600 Appointment of a voluntary liquidator
14 Feb 2022 AD01 Registered office address changed from Second Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW to Settle Town Hall Market Place Settle North Yorkshire BD24 9EJ on 14 February 2022
13 Jan 2022 CERTNM Company name changed haworths holdings LIMITED\certificate issued on 13/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
08 Nov 2019 CH01 Director's details changed for Mr Paul Spencer on 26 April 2019
08 Nov 2019 CH01 Director's details changed for Mr Paul Spencer on 26 April 2019
08 Nov 2019 PSC04 Change of details for Mr Paul Spencer as a person with significant control on 26 April 2019
07 Nov 2019 CH01 Director's details changed for Mr Paul Spencer on 26 April 2019
07 Nov 2019 PSC04 Change of details for Mr Paul Spencer as a person with significant control on 26 April 2019
07 Nov 2019 MR04 Satisfaction of charge 1 in full
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Mark Schofield on 14 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Mark Schofield on 14 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Mark Schofield on 14 March 2018