Advanced company searchLink opens in new window

DHP CONSTRUCTION LTD

Company number 10672146

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)
14 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 January 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
24 Jan 2020 AD01 Registered office address changed from 10 Birmingham Road Sutton Coldfield B72 1QG England to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 24 January 2020
23 Jan 2020 LIQ02 Statement of affairs
23 Jan 2020 600 Appointment of a voluntary liquidator
23 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-16
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 May 2018 CH01 Director's details changed for Mr Paul John Morris on 16 May 2018
22 May 2018 CH01 Director's details changed for Mrs Jennifer Morris on 16 May 2018
22 May 2018 PSC04 Change of details for Mr Paul John Morris as a person with significant control on 16 May 2018
22 May 2018 PSC04 Change of details for Mrs Jennifer Morris as a person with significant control on 16 May 2018
22 May 2018 AD01 Registered office address changed from Arion Business Centre Harriet House 118 High Street Erdington B23 6BG United Kingdom to 10 Birmingham Road Sutton Coldfield B72 1QG on 22 May 2018
21 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
15 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-15
  • GBP 100