Advanced company searchLink opens in new window

HOLMES & MUSGRAVE DECORATORS LIMITED

Company number 05764249

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Oct 2009 AD01 Registered office address changed from Harlequin Building Dunlop Way Scunthorpe N Lincs DN16 3RN on 6 October 2009
16 Jun 2009 363a Return made up to 31/03/09; full list of members
08 May 2009 288b Appointment Terminated Director helen holmes
08 May 2009 288a Director appointed john rowland musgrave
27 Mar 2009 288b Appointment Terminated Secretary helen holmes
27 Mar 2009 288b Appointment Terminated Director michael holmes
27 Mar 2009 288a Secretary appointed christine mary musgrave
27 Mar 2009 287 Registered office changed on 27/03/2009 from 12A silver street winteringham north lincolnshire DN15 9ND
12 Feb 2009 AAMD Amended accounts made up to 30 June 2008
03 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
06 Jun 2008 123 Nc inc already adjusted 28/05/08
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
29 May 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
23 May 2008 CERTNM Company name changed M.D. holmes decorating services LIMITED\certificate issued on 27/05/08
07 Apr 2008 363a Return made up to 31/03/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Jul 2007 363s Return made up to 31/03/07; full list of members