About

Registered Number: 06023546
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Orchard House Mallins Lane, Longcot, Faringdon, Oxfordshire, SN7 7TE

 

Having been setup in 2006, D S H C Ltd has its registered office in Faringdon, Oxfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Cooper, David Samuel Heath, Cooper, Juliet Elizabeth are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, David Samuel Heath 08 December 2006 - 1
COOPER, Juliet Elizabeth 01 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 January 2012
CH01 - Change of particulars for director 31 December 2011
CH01 - Change of particulars for director 31 December 2011
CH03 - Change of particulars for secretary 31 December 2011
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 12 December 2007
225 - Change of Accounting Reference Date 08 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.