Advanced company searchLink opens in new window

DHB PRODUCTS LIMITED

Company number 05287476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2012 DS01 Application to strike the company off the register
10 Jan 2012 TM01 Termination of appointment of Andreas Panteli as a director on 5 January 2012
25 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 2
27 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
14 Dec 2010 AP01 Appointment of Mr Andreas Panteli as a director
29 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
09 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Mitchell Dall on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Harvey Jones on 1 October 2009
18 May 2009 AA Accounts made up to 31 January 2009
05 Dec 2008 AA Accounts made up to 31 January 2008
18 Nov 2008 363a Return made up to 16/11/08; full list of members
25 Feb 2008 363a Return made up to 16/11/07; full list of members
21 Oct 2007 AA Accounts made up to 31 January 2007
08 Dec 2006 363a Return made up to 16/11/06; full list of members
08 Dec 2006 287 Registered office changed on 08/12/06 from: 3 optima northarbour spur portsmouth hampshire PO6 3T
28 Jun 2006 AA Accounts made up to 31 January 2006
28 Jun 2006 287 Registered office changed on 28/06/06 from: A1 mountbatten business park jackson close portsmouth hampshire PO6 1US
14 Dec 2005 363s Return made up to 16/11/05; full list of members
14 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
12 Sep 2005 225 Accounting reference date extended from 30/11/05 to 31/01/06
16 Nov 2004 NEWINC Incorporation