Advanced company searchLink opens in new window

DBA HOMES (CODSALL WOOD) LIMITED

Company number 08707665

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 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 AD01 Registered office address changed from Suite 1, Oak House Kingswood Business Park Albrighton Wolverhampton WV7 3AU England to Bamfords Trust Home 85-89 Colmore Row Birmingham B3 2BB on 14 March 2019
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 LIQ02 Statement of affairs
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-26
02 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
01 Aug 2017 AD01 Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to Suite 1, Oak House Kingswood Business Park Albrighton Wolverhampton WV7 3AU on 1 August 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Feb 2016 TM01 Termination of appointment of Christopher John Chiverton as a director on 15 January 2016
12 Jan 2016 MR04 Satisfaction of charge 087076650003 in full
12 Jan 2016 MR04 Satisfaction of charge 087076650001 in full
12 Jan 2016 MR04 Satisfaction of charge 087076650002 in full
21 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
03 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
02 Dec 2014 MR01 Registration of charge 087076650003, created on 1 December 2014
02 Dec 2014 MR01 Registration of charge 087076650002, created on 1 December 2014
02 Dec 2014 MR01 Registration of charge 087076650001, created on 1 December 2014
20 Nov 2014 TM01 Termination of appointment of Rowan Formations Limited as a director on 17 October 2014
10 Nov 2014 AP01 Appointment of Mr Andrew Vaughan Timbrell as a director on 14 October 2014