Advanced company searchLink opens in new window

DHA FIRE STOPPING LIMITED

Company number 07158212

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)
25 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with updates
25 Mar 2019 CH01 Director's details changed for Mr Andrew Crooks on 31 January 2019
25 Mar 2019 CH01 Director's details changed for Mr David Henry Alsop on 31 January 2019
26 Jun 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
19 Jul 2017 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Aug 2016 AD01 Registered office address changed from Regency House Alexandra Parade Weston Super Mare North Somerset BS23 1QZ to 193D Milton Road Weston-Super-Mare Somerset BS22 8EF on 2 August 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
02 Jul 2013 AD01 Registered office address changed from Unit 2 the Stables Clevedon Hall Victoria Road Clevedon Avon BS21 7SJ England on 2 July 2013
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jul 2011 AD01 Registered office address changed from 7 Boulevard North Somerset Weston Super Mare BS23 1NN England on 13 July 2011
12 May 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
16 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted