Advanced company searchLink opens in new window

DOY WEBSTER (HOLDINGS) LIMITED

Company number 03175043

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2013 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2012 DS01 Application to strike the company off the register
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 114,000
04 Jan 2012 AA Full accounts made up to 31 March 2011
03 Jan 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
06 May 2011 AP01 Appointment of Mr Benjamin Warwick Whitworth as a director
06 May 2011 TM01 Termination of appointment of Graham Olver as a director
07 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 30 June 2010
16 Dec 2010 TM01 Termination of appointment of Paul Hamer as a director
16 Dec 2010 TM01 Termination of appointment of David Wilton as a director
28 Oct 2010 TM02 Termination of appointment of Caroline Farbridge as a secretary
24 May 2010 AP01 Appointment of Mr Graham Dudley Olver as a director
24 May 2010 AP01 Appointment of Mr Paul Chrsitopher Hamer as a director
13 May 2010 AD01 Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010
12 May 2010 TM01 Termination of appointment of Andrew Howard as a director
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
01 Apr 2010 AP01 Appointment of Mr David Charles Wilton as a director
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
04 Oct 2009 TM01 Termination of appointment of Neil Robins as a director
04 Aug 2009 288a Director appointed mr andrew howard
08 May 2009 288b Appointment Terminated Director robert hartley