About

Registered Number: 06612917
Date of Incorporation: 05/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

Dkh Developments Ltd was registered on 05 June 2008, it's status at Companies House is "Dissolved". The companies director is Harrison, Stuart Francis. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Stuart Francis 18 April 2012 30 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 15 February 2017
MR04 - N/A 27 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 26 May 2016
TM01 - Termination of appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 July 2014
CH03 - Change of particulars for secretary 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 07 March 2012
AA01 - Change of accounting reference date 07 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 03 January 2010
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 19 June 2009
395 - Particulars of a mortgage or charge 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2010 Fully Satisfied

N/A

Legal charge 15 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.