Advanced company searchLink opens in new window

DOUBLE H TRADING LIMITED

Company number 06496369

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 DS01 Application to strike the company off the register
03 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
03 Mar 2010 TM01 Termination of appointment of Harpreet Hundal as a director
24 Feb 2010 CERTNM Company name changed civil drainage LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-18
24 Feb 2010 CONNOT Change of name notice
19 Feb 2010 AD01 Registered office address changed from Unit 25, Hive Development Cntr Factory Road Hockley Birmingham B18 5JU United Kingdom on 19 February 2010
18 Feb 2010 CH01 Director's details changed for Miss Heidi Munton on 18 February 2010
18 Feb 2010 TM01 Termination of appointment of Harpreet Hundal as a director
01 Feb 2010 AA Total exemption full accounts made up to 28 July 2009
16 Nov 2009 AD01 Registered office address changed from 11 Eastwood Avenue Littleover Derby Derbyshire DE23 6BQ on 16 November 2009
23 Oct 2009 CERTNM Company name changed all in events LIMITED\certificate issued on 23/10/09
  • CONNOT ‐ Change of name notice
23 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
19 Oct 2009 AP01 Appointment of Mr Harpreet Singh Hundal as a director
15 Oct 2009 TM01 Termination of appointment of Victoria Jenkinson as a director
15 Oct 2009 TM02 Termination of appointment of Victoria Jenkinson as a secretary
25 Feb 2009 363a Return made up to 07/02/09; full list of members
25 Feb 2009 288c Director's Change of Particulars / heidi degan / 23/02/2009 / Surname was: degan, now: munton; Country was: , now: united kingdom
30 Oct 2008 288c Director's Change of Particulars / heidi munton / 24/10/2008 / Surname was: munton, now: degan; HouseName/Number was: , now: 11; Street was: 7 pavilion road, now: eastwood avenue; Post Code was: DE23 6XL, now: DE23 6BQ
30 Oct 2008 288a Director appointed victoria jenkinson
30 Oct 2008 287 Registered office changed on 30/10/2008 from 7 pavilion road littleover derby derbyshire DE23 6XL
09 Apr 2008 225 Accounting reference date extended from 28/02/2009 to 28/07/2009
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New secretary appointed