DHJH FINANCIAL SOLUTIONS LLP

Springhill House Springhill House, Bewdley, DY12 1DQ, Worcestershire
StatusDISSOLVED
Company No.OC310923
CategoryLimited Liability Partnership
Incorporated07 Jan 2005
Age19 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution11 Jun 2013
Years11 years, 8 days

SUMMARY

DHJH FINANCIAL SOLUTIONS LLP is an dissolved limited liability partnership with number OC310923. It was incorporated 19 years, 5 months, 12 days ago, on 07 January 2005 and it was dissolved 11 years, 8 days ago, on 11 June 2013. The company address is Springhill House Springhill House, Bewdley, DY12 1DQ, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 13 Feb 2013

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Jane Louise Swann

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/01/08

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 14/12/07 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/01/07

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/01/06

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dhjh destini LLP\certificate issued on 22/11/05

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dhjh destini financial services LLP\certificate issued on 24/02/05

Documents

View document PDF

Incorporation company

Date: 07 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID BEARD SIGN ASSOCIATES LIMITED

DUKERIES INDUST EST,WORKSOP,S81 7BQ

Number:01408103
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN OIL INCORPORATED

1023 WEST 23RD STREET,OKLAHOMA 74107,

Number:FC018452
Status:ACTIVE
Category:Other company type

LODGIKOL LIMITED

09772509: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09772509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDLANDS STREETWORKS LTD

MITRE HOUSE,STOKE-ON-TRENT,ST6 3JW

Number:08313237
Status:ACTIVE
Category:Private Limited Company

SOUTHOVER SPORTS AND SOCIAL CLUB LTD

79 ESSEX ROAD,LONDON,N1 2SF

Number:10259053
Status:ACTIVE
Category:Private Limited Company

SUMI SOLUTIONS LTD

4 OLLIVERS CHASE,WORTHING,BN12 4FN

Number:10483310
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