DG HOLMES ENGINEERING LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

28/02/2328 February 2023 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Return of final meeting in a members' voluntary winding up

View Document

21/10/2121 October 2021 Declaration of solvency

View Document

21/10/2121 October 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Registered office address changed from Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to C/O Gainesrobson Insolvency Ltd, Carrwood Park Selby Road Leeds LS15 4LG on 2021-10-21

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN HOLMES

View Document

09/11/129 November 2012 SECRETARY APPOINTED MR SIMON ANDREW HELLEWELL

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HOLMES

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information