-
DHCL LIMITED - Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom
Company Information
- Company registration number
- 05476204
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Quadrant House
- 4 Thomas More Square
- London
- E1W 1YW Quadrant House, 4 Thomas More Square, London, E1W 1YW UK
Management
- Managing Directors
- HOLLIER, David Michel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-09
- Age Of Company 2005-06-09 19 years
- SIC/NACE
- 43999
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- DMH CONTRACTORS LIMITED
- Filing of Accounts
- Due Date: 2016-03-30
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-07-30
- Annual Return
- Due Date: 2016-08-13
- Last Date:
-
DHCL LIMITED Company Description
- DHCL LIMITED is a ltd registered in United Kingdom with the Company reg no 05476204. Its current trading status is "live". It was registered 2005-06-09. It was previously called DMH CONTRACTORS LIMITED. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-07-30.It can be contacted at Quadrant House .
Get DHCL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dhcl Limited - Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom
- 2005-06-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DHCL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-09) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-03-01) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-03-01) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-07) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-07-18) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-07-06) - AM22
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-02-03) - 2.24B
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-05-31) - GAZ1
-
resolution (2016-07-05) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2016-07-02) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-12) - AD01
-
liquidation-in-administration-proposals (2016-09-05) - 2.17B
-
liquidation-in-administration-result-creditors-meeting (2016-09-19) - 2.23B
-
liquidation-in-administration-appointment-of-administrator (2016-07-13) - 2.12B
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-20) - AR01
-
change-person-director-company-with-change-date (2013-08-20) - CH01
-
change-account-reference-date-company-previous-shortened (2013-05-16) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-13) - AA
-
gazette-filings-brought-up-to-date (2012-07-14) - DISS40
-
gazette-notice-compulsary (2012-07-03) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
-
change-person-director-company-with-change-date (2011-10-24) - CH01
-
gazette-filings-brought-up-to-date (2011-10-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
-
gazette-notice-compulsary (2011-07-05) - GAZ1
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-17) - AA
-
gazette-notice-compulsary (2010-06-29) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-03) - AR01
-
termination-secretary-company-with-name (2010-09-02) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-05) - AA
-
legacy (2009-08-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-01-07) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-30) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-10) - 363s
keyboard_arrow_right 2006
-
legacy (2006-08-23) - 363s
keyboard_arrow_right 2005
-
legacy (2005-10-25) - 395
-
certificate-change-of-name-company (2005-07-01) - CERTNM
-
incorporation-company (2005-06-09) - NEWINC