- Company Overview for DHA BUILDERS LIMITED (08751363)
- Filing history for DHA BUILDERS LIMITED (08751363)
- People for DHA BUILDERS LIMITED (08751363)
- More for DHA BUILDERS LIMITED (08751363)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2015 | DS01 | Application to strike the company off the register | |
09 Jul 2015 | TM02 | Termination of appointment of Frederick Peter Robinson as a secretary on 25 June 2015 | |
09 Jul 2015 | AP03 | Appointment of Mr Frederick Peter Robinson as a secretary on 25 June 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 January 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
15 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Mrs Kathrine Ann Amies on 28 October 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Mrs Katherine Anne Amies on 28 October 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashore OL6 6QU United Kingdom on 14 November 2013 | |
28 Oct 2013 | NEWINC | Incorporation |