Advanced company searchLink opens in new window

DH PROJECT & SUPPORT SERVICES LTD

Company number 07837445

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)
15 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 24 June 2019
11 Jul 2018 AD01 Registered office address changed from Unit 2C the Lea Lea Green Road St Helens Merseyside WA9 4QD England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 11 July 2018
09 Jul 2018 600 Appointment of a voluntary liquidator
09 Jul 2018 LIQ02 Statement of affairs
09 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-25
29 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
01 Mar 2018 MR01 Registration of charge 078374450002, created on 22 February 2018
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
09 Mar 2016 MR01 Registration of charge 078374450001, created on 8 March 2016
09 Feb 2016 CH01 Director's details changed for Mr David Anthony Holland on 14 June 2014
09 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AD01 Registered office address changed from Unit 7 Park Court St Helens Merseyside WA9 5GZ to Unit 2C the Lea Lea Green Road St Helens Merseyside WA9 4QD on 21 December 2015
20 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
05 Nov 2015 CH03 Secretary's details changed for Mrs Brenda Holland on 22 January 2015
16 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
17 Feb 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Feb 2013 CH03 Secretary's details changed for Mrs Brenda Holland on 8 February 2013
19 Feb 2013 CH01 Director's details changed for Mr David Anthony Holland on 8 February 2013
19 Feb 2013 AD01 Registered office address changed from 4 Carnaby Close Huyton Liverpool Merseyside L36 0YQ England on 19 February 2013