About

Registered Number: 04969539
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Tarran Industrial Estate, Tarran Way, Moreton, Merseyside, CH46 4TL

 

Dfh Hose Ltd was registered on 19 November 2003 and has its registered office in Moreton, it's status is listed as "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 10 October 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 03 January 2017
AA01 - Change of accounting reference date 28 July 2016
AP01 - Appointment of director 02 March 2016
MR04 - N/A 25 February 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 04 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 13 December 2011
RESOLUTIONS - N/A 07 October 2011
MISC - Miscellaneous document 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AD01 - Change of registered office address 07 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 20 October 2009
RESOLUTIONS - N/A 07 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 26 November 2007
RESOLUTIONS - N/A 13 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 2007
RESOLUTIONS - N/A 19 September 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 29 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 20 December 2004
225 - Change of Accounting Reference Date 13 December 2004
SA - Shares agreement 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2004 and 23 September 2011 Outstanding

N/A

Composite guarantee and debenture 23 September 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 13 February 2004 Outstanding

N/A

Debenture 13 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.