Advanced company searchLink opens in new window

D. C. HOMEWOOD LIMITED

Company number 01013066

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)
15 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 8 June 2019
14 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 8 June 2018
22 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 8 June 2017
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 8 June 2016
05 Aug 2015 4.68 Liquidators' statement of receipts and payments to 8 June 2015
14 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2014 4.20 Statement of affairs with form 4.19
19 Jun 2014 600 Appointment of a voluntary liquidator
19 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-09
23 May 2014 AD01 Registered office address changed from 37 St Margarets Street Canterbury Kent CT1 2TU on 23 May 2014
22 May 2014 TM01 Termination of appointment of Stephen Gingell as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200,200
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
07 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Donna Homewood on 7 August 2010
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010