DVH PROPERTY ACQUISITIONS LIMITED
Status | DISSOLVED |
Company No. | 06263514 |
Category | Private Limited Company |
Incorporated | 30 May 2007 |
Age | 17 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Nov 2022 |
Years | 1 year, 6 months, 21 days |
SUMMARY
DVH PROPERTY ACQUISITIONS LIMITED is an dissolved private limited company with number 06263514. It was incorporated 17 years, 3 days ago, on 30 May 2007 and it was dissolved 1 year, 6 months, 21 days ago, on 11 November 2022. The company address is Recovery House Hainault Business Park 15-17 Roebuck Road Recovery House Hainault Business Park 15-17 Roebuck Road, Essesx, IG6 3TU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2022
Action Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-06
Documents
Resolution
Date: 28 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Address
Type: AD01
New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essesx IG6 3TU
Change date: 2021-04-22
Old address: 6 Tadworth Parade Hornchurch Essex RM12 5AS
Documents
Liquidation voluntary statement of affairs
Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Termination secretary company with name termination date
Date: 03 Aug 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-01
Officer name: Vasana Hemmings
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: 55 Swanbourne Drive Hornchurch Essex RM12 6RG
Change date: 2013-09-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Victor Hemmings
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
47 HOPE STREET,BLACKBURN,BB2 1DY
Number: | 09502504 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PERCY STREET,LONDON,W1T 2DB
Number: | OC394112 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WINTERSFIELD,MALMESBURY,SN16 9JB
Number: | 05285870 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUN'S RETREAT (NUNEATON) MANAGEMENT LIMITED
12-13 FREDERICK STREET,BIRMINGHAM,B1 3HE
Number: | 06513138 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 STANLEY AVENUE,BRISTOL,BS34 7NQ
Number: | 08420512 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY JONES MANAGEMENT AND TRAINING CONSULTANCY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11763496 |
Status: | ACTIVE |
Category: | Private Limited Company |