Advanced company searchLink opens in new window

DB&H LTD

Company number 09553233

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-16
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
  • GBP 100
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