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.
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 |
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 |