DHC SERVICES LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusLIQUIDATION
Company No.10021882
CategoryPrivate Limited Company
Incorporated23 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

DHC SERVICES LIMITED is an liquidation private limited company with number 10021882. It was incorporated 8 years, 3 months, 14 days ago, on 23 February 2016. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2024

Action Date: 30 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-30

Documents

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: 79 Caroline Street Birmingham B3 1UP

Old address: 1623 Warwick Road Knowle Solihull West Midlands B93 9LF United Kingdom

Change date: 2023-04-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-08

Charge number: 100218820001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hodges

Change date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Incorporation company

Date: 23 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.T.MOTOR COMPANY LIMITED

45 ROOKER AVENUE,WEST MIDLANDS,WV2 2DT

Number:02493269
Status:ACTIVE
Category:Private Limited Company

G.A.P.S. SERVICES LIMITED

MITRE HOUSE SCHOOL ROAD,BEDWORTH,CV12 9JB

Number:03699702
Status:ACTIVE
Category:Private Limited Company

HEALTHYFOOD4U LIMITED

12 SARK WALK,VICTORIA DOCKS,E16 3PS

Number:09391849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IDRARY LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:10939153
Status:ACTIVE
Category:Private Limited Company

JCD DESIGN LIMITED

3 BENSON CLOSE,LICHFIELD,WS13 6DA

Number:06544899
Status:ACTIVE
Category:Private Limited Company

QA RESPONSE LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:08449591
Status:ACTIVE
Category:Private Limited Company

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