Advanced company searchLink opens in new window

D.B.H. LIMITED

Company number 00147748

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)
04 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2014 AD01 Registered office address changed from Berry Meadow Penllyn Cowbridge CF71 7RQ to The Old Parsonage 5 Redcroft Redhill North Somerset BS40 5SL on 30 December 2014
29 Dec 2014 4.70 Declaration of solvency
29 Dec 2014 600 Appointment of a voluntary liquidator
29 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
04 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 29,640
24 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
12 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
14 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mary Hope on 15 March 2011
20 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for James Michell on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Eleanor Michell on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Mary Hope on 16 November 2009
10 Aug 2009 363a Return made up to 17/07/09; full list of members
30 Jul 2009 AA Total exemption full accounts made up to 30 March 2009
06 Aug 2008 363a Return made up to 17/07/08; full list of members
05 Aug 2008 288a Director appointed ms margaret kinmonth
29 Jul 2008 AA Total exemption full accounts made up to 30 March 2008