- Company Overview for D.H. BUILDING CONTRACTORS AND SUPPLIERS LIMITED (06509957)
- Filing history for D.H. BUILDING CONTRACTORS AND SUPPLIERS LIMITED (06509957)
- People for D.H. BUILDING CONTRACTORS AND SUPPLIERS LIMITED (06509957)
- Insolvency for D.H. BUILDING CONTRACTORS AND SUPPLIERS LIMITED (06509957)
- More for D.H. BUILDING CONTRACTORS AND SUPPLIERS LIMITED (06509957)
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) |
---|---|---|---|
10 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2014 | L64.07 | Completion of winding up | |
21 Dec 2011 | COCOMP | Order of court to wind up | |
11 May 2011 | TM01 | Termination of appointment of Dean Hall as a director | |
11 May 2011 | AD01 | Registered office address changed from 2 Bar Lane York Yorkshire YO1 6JU on 11 May 2011 | |
16 Mar 2011 | TM01 | Termination of appointment of David Turnbull as a director | |
07 Dec 2010 | AP01 | Appointment of Mr David Turnbull as a director | |
08 Oct 2010 | AD01 | Registered office address changed from 213 Calshot Road Birmingham B42 2BY on 8 October 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 May 2010 | AR01 |
Annual return made up to 20 March 2010
Statement of capital on 2010-05-11
|
|
06 May 2010 | TM02 | Termination of appointment of Jasmine Du-Quesnay as a secretary | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2009 | 363a | Return made up to 20/03/09; full list of members | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2008 | CERTNM | Company name changed D.H. building contractors LIMITED\certificate issued on 28/02/08 | |
20 Feb 2008 | NEWINC | Incorporation |