Advanced company searchLink opens in new window

DO IT ALL (HOLDINGS) LIMITED

Company number 02488208

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 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
15 May 2012 2.35B Notice of move from Administration to Dissolution on 1 May 2012
01 Dec 2011 2.24B Administrator's progress report to 4 November 2011
29 Jul 2011 F2.18 Notice of deemed approval of proposals
04 Jul 2011 2.17B Statement of administrator's proposal
15 Jun 2011 2.16B Statement of affairs with form 2.14B/2.15B
20 May 2011 CH01 Director's details changed for Mr William Grimsey on 13 May 2011
12 May 2011 2.12B Appointment of an administrator
11 May 2011 AD01 Registered office address changed from Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB on 11 May 2011
11 Mar 2011 TM01 Termination of appointment of Brian Robbins as a director
25 Oct 2010 CH03 Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010
18 Oct 2010 CH01 Director's details changed for Thomas Christopher Morgan on 11 October 2010
18 Oct 2010 TM01 Termination of appointment of Richard Bird as a director
18 Oct 2010 CH01 Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010
15 Oct 2010 CH01 Director's details changed for Brian Keith Robbins on 11 October 2010
13 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-09-13
  • GBP 302,059,724
20 Aug 2010 AA Accounts for a dormant company made up to 21 February 2010
20 Aug 2010 AP01 Appointment of Brian Keith Robbins as a director
05 Jul 2010 AP01 Appointment of Thomas Christopher Morgan as a director
30 Jun 2010 TM01 Termination of appointment of Andrew Unitt as a director
15 Mar 2010 TM01 Termination of appointment of Penelope Teale as a director
30 Sep 2009 AA Accounts made up to 22 February 2009
20 Aug 2009 363a Return made up to 31/07/09; full list of members
20 Feb 2009 288a Director appointed penny teale
11 Feb 2009 288b Appointment Terminated Director gary west