- Company Overview for DSBP WORCESTER AUDIT LIMITED (11501438)
- Filing history for DSBP WORCESTER AUDIT LIMITED (11501438)
- People for DSBP WORCESTER AUDIT LIMITED (11501438)
- Insolvency for DSBP WORCESTER AUDIT LIMITED (11501438)
- More for DSBP WORCESTER AUDIT LIMITED (11501438)
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) |
---|---|---|---|
10 Feb 2024 | AD01 | Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 February 2024 | |
10 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2024 | LIQ01 | Declaration of solvency | |
06 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2023 | CERTNM |
Company name changed haines watts worcester audit LIMITED\certificate issued on 07/12/23
|
|
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2023 | TM01 | Termination of appointment of Andrew Hughes as a director on 13 August 2023 | |
23 Aug 2023 | AP01 | Appointment of Mr Timothy Darren Pearce as a director on 13 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
02 Nov 2022 | PSC05 | Change of details for Hw Worcester Holdings Limited as a person with significant control on 1 July 2022 | |
02 Nov 2022 | PSC07 | Cessation of Darren John Holdway as a person with significant control on 1 July 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
12 Oct 2021 | PSC04 | Change of details for Mr Darren John Holdway as a person with significant control on 1 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Andrew Hughes as a director on 1 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of John Harvey Painter as a director on 1 April 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 3 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Andrew Stephen Minifie as a director on 31 January 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
16 Oct 2020 | PSC07 | Cessation of Andrew Stephen Minifie as a person with significant control on 31 January 2020 | |
16 Oct 2020 | PSC01 | Notification of Darren John Holdway as a person with significant control on 31 January 2020 |