Advanced company searchLink opens in new window

D.H. & O.J. LTD

Company number 03548346

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2015 DS01 Application to strike the company off the register
10 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,002
12 Aug 2014 AA Total exemption small company accounts made up to 30 October 2013
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,002
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
23 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Jul 2011 AD01 Registered office address changed from 14 Bondgate within Alnwick Northumberland NE66 1TB on 7 July 2011
26 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
26 Apr 2011 CH03 Secretary's details changed for Mr Dennis Hetherington on 17 April 2011
07 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Owen Jackson on 17 April 2010
29 Mar 2010 AA01 Current accounting period extended from 30 April 2010 to 30 October 2010
11 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
09 Nov 2009 CERTNM Company name changed town & country insurance consultants LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
09 Nov 2009 CONNOT Change of name notice
08 Jun 2009 363a Return made up to 17/04/09; full list of members
03 Feb 2009 288b Appointment terminated director dennis hetherington
02 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
14 May 2008 363a Return made up to 17/04/08; full list of members
17 Jul 2007 AA Total exemption small company accounts made up to 30 April 2007