DHLR ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 06678700 |
Category | Private Limited Company |
Incorporated | 21 Aug 2008 |
Age | 15 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DHLR ASSOCIATES LIMITED is an liquidation private limited company with number 06678700. It was incorporated 15 years, 9 months, 7 days ago, on 21 August 2008. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Herts.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2023
Action Date: 05 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2022
Action Date: 05 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jul 2021
Action Date: 05 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-05
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
Old address: 1st Floor 21 Station Road Watford Herts WD17 1AP
New address: 1st Floor 21 Station Road Watford Herts WD17 1AP
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
Old address: 1st Floor 21 Station Road Watford Herts WD17 1AP
New address: 1st Floor 21 Station Road Watford Herts WD17 1AP
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Old address: Suite 4 Kendrew House Kendrew Street Darlington Durham DL3 6JR England
Change date: 2020-05-27
New address: 1st Floor 21 Station Road Watford Herts WD17 1AP
Documents
Liquidation voluntary appointment of liquidator
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-11
New address: Suite 4 Kendrew House Kendrew Street Darlington Durham DL3 6JR
Old address: C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL England
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
Old address: C/O Phoenix Payroll Ltd Leigh House Weald Road Brentwood Essex CM14 4SX England
New address: C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-26
New address: C/O Phoenix Payroll Ltd Leigh House Weald Road Brentwood Essex CM14 4SX
Old address: Loksley 1a Beechcroft Road Orpington Kent BR6 9NR
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniele Herbert
Change date: 2011-07-01
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Old address: C/O D Herbert Loksley 1a Beechcroft Road Orpington Kent BR6 9NR United Kingdom
Change date: 2011-11-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change person director company with change date
Date: 05 Oct 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr Daniele Herbert
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-05
Old address: Flat 11 Broadway Lofts 10 Gatton Road Tooting London SW17 0EE
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Old address: 25 Upper Tollington Park Finsbury Park N4 3EJ United Kingdom
Change date: 2011-04-06
Documents
Change person director company with change date
Date: 06 Apr 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-14
Officer name: Mr Daniele Herbert
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Mr Daniele Herbert
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Some Companies
657 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 08494544 |
Status: | ACTIVE |
Category: | Private Limited Company |
C MCPHERSON CONSTRUCTION LIMITED
67 COYLE AVENUE,AYR,KA6 7DN
Number: | SC595539 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BELLAMY DRIVE,HARROW,HA7 2DB
Number: | 11630668 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVERNESS THISTLE AND CALEDONIAN F.C. LIMITED
TULLOCH CALEDONIAN STADIUM,INVERNESS,IV1 1FF
Number: | SC149117 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUDDY DUCK CONSULTANCY LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11642082 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIAN HOUSE A1 ENDEAVOUR PLACE,FARNHAM,GU10 5EH
Number: | 05067601 |
Status: | ACTIVE |
Category: | Private Limited Company |