Advanced company searchLink opens in new window

D. E. FORD HOLDINGS LIMITED

Company number 08038956

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2023 SH19 Statement of capital on 2 October 2023
  • GBP 1
02 Oct 2023 SH20 Statement by Directors
02 Oct 2023 CAP-SS Solvency Statement dated 27/09/23
02 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capial redemption reserve 27/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2023 TM01 Termination of appointment of Gavin Matthew Perkins as a director on 25 September 2023
28 Sep 2023 TM01 Termination of appointment of Steven Redgwell as a director on 25 September 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
09 Feb 2023 CH01 Director's details changed for Mr Carl Lloyd Mcmillan on 3 February 2023
24 Nov 2022 CH01 Director's details changed for Mr Steven Redgwell on 13 January 2022
20 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
20 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
13 Jan 2022 TM01 Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022
13 Jan 2022 TM01 Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022
13 Jan 2022 AP01 Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022
13 Jan 2022 AP01 Appointment of Gavin Matthew Perkins as a director on 13 January 2022