DKH CONSULTANTS (UK) LTD

Park House 200 Drake Street, Rochdale, OL16 1PJ, England
StatusDISSOLVED
Company No.07905805
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 5 days

SUMMARY

DKH CONSULTANTS (UK) LTD is an dissolved private limited company with number 07905805. It was incorporated 12 years, 5 months, 8 days ago, on 11 January 2012 and it was dissolved 5 years, 1 month, 5 days ago, on 14 May 2019. The company address is Park House 200 Drake Street, Rochdale, OL16 1PJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-28

New address: Park House 200 Drake Street Rochdale OL16 1PJ

Old address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Keith Howard

Change date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Keith Howard

Change date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Keith Howard

Change date: 2017-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom

Change date: 2016-06-15

New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: Chichester House Chichester Street Rochdale Lancashire OL16 2AU

Old address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS

Old address: 4 New Street Milnrow Rochdale Lancashire OL16 3PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

New address: 4 New Street Milnrow Rochdale Lancashire OL16 3PQ

Old address: 12 Merlin Road Milnrow Rochdale Lancashire OL16 3JP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Marie Catlow

Termination date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08973186
Status:ACTIVE
Category:Private Limited Company

FREE SPIRIT CHILDREN’S YOGA LTD

5 RIDWARE HOUSE,LICHFIELD,WS13 6SY

Number:11236796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HMD EUROPE LTD

7-10 STATION ROAD,CHIPPING NORTON,OX7 6UP

Number:02663248
Status:ACTIVE
Category:Private Limited Company

INGRAM (BIRMINGHAM) LIMITED

82 CLIVELAND ST,,B19 3SN

Number:02268479
Status:ACTIVE
Category:Private Limited Company

QUICK GAS LIMITED

THE DEAN 598 STAFFORD ROAD,WOLVERHAMPTON,WV10 6NN

Number:11653939
Status:ACTIVE
Category:Private Limited Company

RSI INVESTMENTS LLP

C/O FRP ADVISORY LLP SUITE 2B, JOHNSTONE HOUSE,ABERDEEN,AB10 1UD

Number:SO301638
Status:LIQUIDATION
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source