Advanced company searchLink opens in new window

DHC SERVICES LIMITED

Company number 10021882

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)
17 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024
27 Jun 2024 AD01 Registered office address changed from 79 Caroline Street Birmingham B3 1UP to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 27 June 2024
04 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
27 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-28
13 Apr 2023 AD01 Registered office address changed from 1623 Warwick Road Knowle Solihull West Midlands B93 9LF United Kingdom to 79 Caroline Street Birmingham B3 1UP on 13 April 2023
13 Apr 2023 600 Appointment of a voluntary liquidator
13 Apr 2023 LIQ02 Statement of affairs
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
11 Feb 2022 MR01 Registration of charge 100218820001, created on 8 February 2022
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
02 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
04 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
04 Mar 2018 CH01 Director's details changed for Mr David Hodges on 25 February 2018
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 102
20 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-23
  • GBP 100