Advanced company searchLink opens in new window

D H BUILDING & RENOVATIONS LIMITED

Company number 06598315

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2010 TM02 Termination of appointment of Michael Sale as a secretary
18 Aug 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 497
10 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jan 2010 AA01 Previous accounting period shortened from 31 May 2009 to 30 April 2009
10 Sep 2009 288b Appointment Terminated Director malcolm bennett
25 Aug 2009 288a Secretary appointed michael sale
25 Aug 2009 288c Director's Change of Particulars / mark bennett / 12/08/2009 / Occupation was: builder, now: managing director
25 Aug 2009 288b Appointment Terminated Secretary dorothy bennett
25 Aug 2009 288a Director appointed malcolm bennett
25 Aug 2009 288a Director appointed dorothy bennett
25 Aug 2009 88(2) Ad 10/08/09 gbp si 497@1=497 gbp ic 3/500
18 Aug 2009 363a Return made up to 17/06/09; full list of members
13 Oct 2008 288b Appointment Terminated Director paul brown
09 Sep 2008 288a Secretary appointed dorothy bennett
03 Sep 2008 288b Appointment Terminated Secretary catherine sale
20 May 2008 NEWINC Incorporation