Founded in 2003, D H D Properties Ltd are based in Leek, Staffordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for D H D Properties Ltd.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 February 2019 | |
DS01 - Striking off application by a company | 25 January 2019 | |
MR04 - N/A | 18 January 2019 | |
MR04 - N/A | 18 January 2019 | |
MR04 - N/A | 18 January 2019 | |
MR04 - N/A | 18 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 31 August 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 07 October 2015 | |
SH01 - Return of Allotment of shares | 24 September 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 15 September 2014 | |
TM02 - Termination of appointment of secretary | 04 September 2014 | |
TM01 - Termination of appointment of director | 04 September 2014 | |
AD01 - Change of registered office address | 04 September 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 19 August 2013 | |
SH01 - Return of Allotment of shares | 06 February 2013 | |
AA01 - Change of accounting reference date | 06 February 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 24 August 2011 | |
AD01 - Change of registered office address | 24 August 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 26 August 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
AA - Annual Accounts | 27 February 2008 | |
363a - Annual Return | 05 September 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 01 September 2005 | |
225 - Change of Accounting Reference Date | 31 August 2005 | |
AA - Annual Accounts | 20 July 2005 | |
225 - Change of Accounting Reference Date | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
363s - Annual Return | 21 September 2004 | |
225 - Change of Accounting Reference Date | 09 June 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2004 | |
288a - Notice of appointment of directors or secretaries | 13 May 2004 | |
288a - Notice of appointment of directors or secretaries | 13 May 2004 | |
288a - Notice of appointment of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
CERTNM - Change of name certificate | 11 May 2004 | |
NEWINC - New incorporation documents | 19 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 August 2008 | Fully Satisfied |
N/A |
Legal charge | 12 June 2008 | Fully Satisfied |
N/A |
Debenture | 22 December 2004 | Fully Satisfied |
N/A |
Legal charge | 22 December 2004 | Fully Satisfied |
N/A |