DAVID HOLMES CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04069860 |
Category | Private Limited Company |
Incorporated | 12 Sep 2000 |
Age | 23 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 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
Dissolution application strike off company
Date: 29 Mar 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Marie Holmes
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 19 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
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
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david holmes / 31/03/2008
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / james holmes / 31/03/2008
Documents
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
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
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
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
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
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
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
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
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; no change of members
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; no change of members
Documents
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
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
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
Resolution
Date: 29 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
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 |
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 09461250 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
950 PROFILE WEST,BRENTFORD,TW8 9ES
Number: | 09069219 |
Status: | ACTIVE |
Category: | Private Limited Company |