Advanced company searchLink opens in new window

M D HOLMES LIMITED

Company number 05326923

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)
09 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 8 January 2009
21 Jul 2010 4.68 Liquidators' statement of receipts and payments to 8 July 2010
15 Feb 2010 4.68 Liquidators' statement of receipts and payments to 8 January 2010
14 Aug 2009 4.68 Liquidators' statement of receipts and payments to 8 July 2009
14 Apr 2009 287 Registered office changed on 14/04/2009 from 39-40 calthorpe road edgbaston birmingham B15 1TS
23 Feb 2009 4.68 Liquidators' statement of receipts and payments to 8 February 2009
30 Jul 2008 4.68 Liquidators' statement of receipts and payments to 8 July 2008
07 Aug 2007 4.20 Statement of affairs
17 Jul 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jul 2007 600 Appointment of a voluntary liquidator
04 Jun 2007 288b Secretary resigned;director resigned
24 Aug 2006 288b Director resigned
28 Apr 2006 363s Return made up to 07/01/06; full list of members
11 Apr 2006 88(2)R Ad 31/03/06--------- £ si 50@1=50 £ ic 100/150
11 Apr 2006 288b Secretary resigned
11 Apr 2006 288a New secretary appointed;new director appointed
10 Mar 2006 287 Registered office changed on 10/03/06 from: dartmouth house, sandwell road west bromwich west midlands B70 8TH
12 Sep 2005 88(2)R Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100
12 Sep 2005 288c Director's particulars changed
13 Jan 2005 288a New secretary appointed;new director appointed
13 Jan 2005 288a New director appointed
11 Jan 2005 288b Director resigned
11 Jan 2005 288b Secretary resigned