About

Registered Number: 04394574
Date of Incorporation: 14/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2017 (6 years and 11 months ago)
Registered Address: Frp Advisory 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Dhh Estates Ltd was registered on 14 March 2002 with its registered office in Birmingham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 28 March 2017
AD01 - Change of registered office address 08 July 2016
RESOLUTIONS - N/A 06 July 2016
4.70 - N/A 06 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2016
AA - Annual Accounts 13 June 2016
AA01 - Change of accounting reference date 11 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 23 April 2007
225 - Change of Accounting Reference Date 01 March 2007
AA - Annual Accounts 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 10 April 2003
287 - Change in situation or address of Registered Office 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
395 - Particulars of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
CERTNM - Change of name certificate 29 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 22 November 2002 Outstanding

N/A

Mortgage 22 October 2002 Outstanding

N/A

Mortgage 18 October 2002 Outstanding

N/A

Mortgage 19 July 2002 Outstanding

N/A

Mortgage 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.