DHY SONS DEVELOPMENTS LIMITED: Filings
Overview
Company Name | DHY SONS DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06357720 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for DHY SONS DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Aug 31, 2022 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Feb 03, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ctc Directorships Ltd as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Skeldon as a director on Dec 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward William Mole as a director on Dec 14, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Robert James Rickman as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Notification of Dudley Hawksley Yates and Sylvia June Yates as a person with significant control on Aug 31, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 31, 2017 | 2 pages | PSC09 | ||||||||||
Director's details changed for Mr Robert James Rickman on Jun 20, 2017 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0