- Company Overview for DOUBLE H TRADING LIMITED (06496369)
- Filing history for DOUBLE H TRADING LIMITED (06496369)
- People for DOUBLE H TRADING LIMITED (06496369)
- More for DOUBLE H TRADING LIMITED (06496369)
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
|
|
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
|
|
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
|
|
23 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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 |