DAVID HOLMES CONSULTANCY SERVICES LIMITED

6 Linkway Road, Brentwood, CM14 4QB, Essex
StatusDISSOLVED
Company No.04069860
CategoryPrivate Limited Company
Incorporated12 Sep 2000
Age23 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 7 days

SUMMARY

DAVID HOLMES CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 04069860. It was incorporated 23 years, 8 months, 17 days ago, on 12 September 2000 and it was dissolved 2 years, 11 months, 7 days ago, on 22 June 2021. The company address is 6 Linkway Road, Brentwood, CM14 4QB, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2014

Action Date: 17 Aug 2014

Category: Address

Type: AD01

New address: 6 Linkway Road Brentwood Essex CM14 4QB

Change date: 2014-08-17

Old address: 56 Elm Grove Southend-on-Sea Essex SS1 3EZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Marie Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Leonard Holmes

Change date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-30

Officer name: James Edward Holmes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-01

Old address: 56 Elm Grove Southend-on-Sea SS1 3EZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-21

Old address: 6 Linkway Road Brentwood Essex CM14 4QB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david holmes / 31/03/2008

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / james holmes / 31/03/2008

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from 18 hillside walk brentwood essex CM14 4RB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: 27 london road brentwood essex CM14 4QW

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 04/07/03 from: 38 wincanton road noak hill romford essex RM3 9DH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed x - calibur LIMITED\certificate issued on 03/05/01

Documents

View document PDF

Resolution

Date: 29 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 26/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 12 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL APPLE LTD

28A KINGS ROAD,KINGSTON UPON THAMES,KT2 5HS

Number:08367905
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESTATES SECURITIES AND ASSET MANAGEMENT (HASTINGS) LTD

SUITE 9,,KINGSTON UPON THAMES,KT1 1ST

Number:10843993
Status:ACTIVE
Category:Private Limited Company

FIM INITIAL PARTNER LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:09461250
Status:ACTIVE
Category:Private Limited Company

GOOD GOOSE LIMITED

QUINTON,BECCLES,NR34 9QR

Number:07562254
Status:ACTIVE
Category:Private Limited Company

STEPHEN FOOT & PARTNERS LIMITED

QUIDHAMPTON FARM HOUSE,OVERTON,RG25 3EA

Number:08023272
Status:ACTIVE
Category:Private Limited Company

SYIENT LTD

950 PROFILE WEST,BRENTFORD,TW8 9ES

Number:09069219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source