Advanced company searchLink opens in new window

D & S HOLMES (KETTERING) LTD

Company number 07497604

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
04 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
24 Sep 2012 AD01 Registered office address changed from 349 Stamford Road Kettering Northamptonshire NN16 9SY England on 24 September 2012
19 Sep 2012 AD01 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom on 19 September 2012
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 2
21 Feb 2011 AP01 Appointment of Mrs Sandra Yvonne Holmes as a director
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)