D G J S HOLDINGS LIMITED

06578744
UNIT 10 REDCLIFF ROAD MELTON NORTH FERRIBY HU14 3RS

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2020 gazette Gazette Notice Voluntary 1 Buy now
07 May 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Nov 2019 accounts Annual Accounts 8 Buy now
11 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
26 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
26 Feb 2019 capital Statement of capital (Section 108) 3 Buy now
26 Feb 2019 insolvency Solvency Statement dated 25/01/19 1 Buy now
26 Feb 2019 resolution Resolution 4 Buy now
16 May 2018 officers Termination of appointment of director (Gerard Andrew Lindley Toplass) 1 Buy now
16 May 2018 officers Termination of appointment of secretary (Gerard Andrew Lindley Toplass) 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 7 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 accounts Annual Accounts 7 Buy now
13 Jun 2016 annual-return Annual Return 8 Buy now
22 Feb 2016 accounts Annual Accounts 6 Buy now
01 May 2015 annual-return Annual Return 8 Buy now
10 Dec 2014 accounts Annual Accounts 6 Buy now
09 May 2014 annual-return Annual Return 8 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
29 Apr 2013 annual-return Annual Return 8 Buy now
09 Jan 2013 accounts Annual Accounts 6 Buy now
17 May 2012 annual-return Annual Return 8 Buy now
15 Feb 2012 accounts Annual Accounts 5 Buy now
11 May 2011 annual-return Annual Return 8 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
03 May 2010 annual-return Annual Return 7 Buy now
02 Feb 2010 capital Return of Allotment of shares 4 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
25 Jan 2010 officers Appointment of director (Mr Michael Andrew Elton) 2 Buy now
25 Jan 2010 officers Termination of appointment of director (Jonathan Claughton) 1 Buy now
18 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
15 May 2009 annual-return Return made up to 28/04/09; full list of members 5 Buy now
15 May 2009 address Location of debenture register 1 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from unit 10 redcliff road melton north ferriby north humberside HU14 3RS united kingdom 1 Buy now
15 May 2009 address Location of register of members 1 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from 5 earls court priory park east hull north humberside HU4 7DY 1 Buy now
15 May 2009 officers Appointment terminated director scale lane formations LIMITED 1 Buy now
15 May 2009 officers Appointment terminated secretary scale lane registrars LIMITED 1 Buy now
08 May 2008 resolution Resolution 1 Buy now
08 May 2008 capital Ad 02/05/08\gbp si 499998@1=499998\gbp ic 2/500000\ 2 Buy now
08 May 2008 officers Director and secretary appointed gerard andrew lindley toplass 2 Buy now
08 May 2008 officers Director appointed simon peter crawford 1 Buy now
08 May 2008 officers Director appointed jonathan russell claughton 1 Buy now
08 May 2008 officers Director appointed david hugh claughton 1 Buy now
07 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
28 Apr 2008 incorporation Incorporation Company 18 Buy now