DH FITTERS LIMITED

Station House Station House, Sutton Coldfield, B72 1TU, West Midlands
StatusDISSOLVED
Company No.11600813
CategoryPrivate Limited Company
Incorporated02 Oct 2018
Age5 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution09 Apr 2024
Years1 month, 13 days

SUMMARY

DH FITTERS LIMITED is an dissolved private limited company with number 11600813. It was incorporated 5 years, 7 months, 20 days ago, on 02 October 2018 and it was dissolved 1 month, 13 days ago, on 09 April 2024. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Address

Type: AD01

Old address: Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ United Kingdom

Change date: 2023-03-06

New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: David Higgs

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Higgs

Appointment date: 2022-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2020

Action Date: 21 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-21

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ty Dolan Downes

Cessation date: 2019-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Incorporation company

Date: 02 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANCHINOS LTD

56 HARROWINS FARM DRIVE,QUEENSBURY,BD13 1DH

Number:11867787
Status:ACTIVE
Category:Private Limited Company

HAWKINS(CLOTHIERS)LIMITED

PORTMILL HOUSE,HITCHIN,SG5 1DJ

Number:00557190
Status:ACTIVE
Category:Private Limited Company

MJL PARTNERSHIP LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10553044
Status:ACTIVE
Category:Private Limited Company

MOVES RECORDINGS LTD

5TH FLOOR,LONDON,W1S 1DA

Number:11607248
Status:ACTIVE
Category:Private Limited Company

NO BRAINER MUSIC LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC412671
Status:ACTIVE
Category:Limited Liability Partnership

SMALL PAUSE LTD

UNIT 19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:11300230
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