About

Registered Number: 04700524
Date of Incorporation: 18/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 68 Beckside, Beverley, East Yorkshire, HU17 0PD

 

Dch Design Ltd was founded on 18 March 2003, it's status at Companies House is "Active". The company has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHT, David Charles 18 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOUGHT, Victor Raymond 18 March 2003 02 November 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 11 June 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 December 2016
TM02 - Termination of appointment of secretary 03 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
287 - Change in situation or address of Registered Office 27 May 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.