- Company Overview for DB&H LTD (09553233)
- Filing history for DB&H LTD (09553233)
- People for DB&H LTD (09553233)
- Charges for DB&H LTD (09553233)
- Insolvency for DB&H LTD (09553233)
- More for DB&H LTD (09553233)
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) |
---|---|---|---|
12 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2020 | |
04 Sep 2019 | AD01 | Registered office address changed from Harpal House, 14 Holyhead Road Birmingham B21 0LT England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 4 September 2019 | |
03 Sep 2019 | LIQ02 | Statement of affairs | |
03 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | MR04 | Satisfaction of charge 095532330001 in full | |
11 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
11 Feb 2019 | TM01 | Termination of appointment of Surjit Bindra as a director on 1 April 2018 | |
11 Feb 2019 | PSC07 | Cessation of Surjit Bindra as a person with significant control on 1 April 2018 | |
11 Feb 2019 | AP01 | Appointment of Mr Hardeep Singh Bindra as a director on 1 April 2018 | |
11 Feb 2019 | PSC01 | Notification of Hardeep Singh Bindra as a person with significant control on 1 April 2018 | |
04 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
18 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
21 Mar 2016 | MR01 | Registration of charge 095532330001, created on 21 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | TM01 | Termination of appointment of Duane Bradley Heaton as a director on 10 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Mr Surjit Bindra as a director on 10 February 2016 |