- Company Overview for DPC HOLDINGS (YORKSHIRE) LIMITED (09187500)
- Filing history for DPC HOLDINGS (YORKSHIRE) LIMITED (09187500)
- People for DPC HOLDINGS (YORKSHIRE) LIMITED (09187500)
- Insolvency for DPC HOLDINGS (YORKSHIRE) LIMITED (09187500)
- More for DPC HOLDINGS (YORKSHIRE) LIMITED (09187500)
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) |
---|---|---|---|
13 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2017 | LIQ02 | Statement of affairs | |
13 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | AD01 | Registered office address changed from Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG United Kingdom to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 29 June 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG on 30 September 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | TM01 | Termination of appointment of Clifford Donald Wing as a director on 22 August 2014 | |
20 Aug 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 | |
25 Sep 2014 | AP01 | Appointment of Jacqueline Readman as a director on 22 August 2014 | |
22 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-22
|