Advanced company searchLink opens in new window

DPC HOLDINGS (YORKSHIRE) LIMITED

Company number 09187500

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)
13 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2017 LIQ02 Statement of affairs
13 Jul 2017 600 Appointment of a voluntary liquidator
13 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
29 Jun 2017 AD01 Registered office address changed from Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG United Kingdom to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 29 June 2017
14 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG on 30 September 2016
09 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Clifford Donald Wing as a director on 22 August 2014
20 Aug 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014
25 Sep 2014 AP01 Appointment of Jacqueline Readman as a director on 22 August 2014
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 1