Download leads from Nexok and grow your business. Find out more

DFH Hose Limited

Documents

Total Documents128
Total Pages535

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off
17 October 2017First Gazette notice for voluntary strike-off
17 October 2017First Gazette notice for voluntary strike-off
10 October 2017Application to strike the company off the register
10 October 2017Application to strike the company off the register
8 February 2017Accounts for a dormant company made up to 30 April 2016
8 February 2017Accounts for a dormant company made up to 30 April 2016
3 January 2017Confirmation statement made on 19 November 2016 with updates
3 January 2017Confirmation statement made on 19 November 2016 with updates
28 July 2016Current accounting period shortened from 30 April 2017 to 31 December 2016
28 July 2016Current accounting period shortened from 30 April 2017 to 31 December 2016
2 March 2016Appointment of Mr Jürgen Harengel as a director on 25 February 2016
2 March 2016Appointment of Mr Jürgen Harengel as a director on 25 February 2016
25 February 2016Satisfaction of charge 3 in full
25 February 2016Satisfaction of charge 3 in full
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 14,101
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 14,101
4 November 2015Accounts for a dormant company made up to 30 April 2015
4 November 2015Accounts for a dormant company made up to 30 April 2015
28 January 2015Accounts for a dormant company made up to 30 April 2014
28 January 2015Accounts for a dormant company made up to 30 April 2014
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14,101
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 14,101
21 January 2014Full accounts made up to 30 April 2013
21 January 2014Full accounts made up to 30 April 2013
11 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 14,101
11 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 14,101
1 February 2013Full accounts made up to 30 April 2012
1 February 2013Full accounts made up to 30 April 2012
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/09/2011
7 October 2011Termination of appointment of Michele Davis as a secretary
7 October 2011Appointment of John Davidson Laidlaw as a director
7 October 2011Appointment of Jon Mark Loach as a director
7 October 2011Appointment of John Davidson Laidlaw as a director
7 October 2011Section 519
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/09/2011
7 October 2011Termination of appointment of Michele Davis as a secretary
7 October 2011Termination of appointment of Eric Davis as a director
7 October 2011Registered office address changed from 3Rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 7 October 2011
7 October 2011Appointment of Jon Mark Loach as a director
7 October 2011Registered office address changed from 3Rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 7 October 2011
7 October 2011Registered office address changed from 3Rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 7 October 2011
7 October 2011Termination of appointment of Eric Davis as a director
7 October 2011Section 519
6 October 2011Particulars of a mortgage or charge / charge no: 4
6 October 2011Particulars of a mortgage or charge / charge no: 4
29 September 2011Particulars of a mortgage or charge / charge no: 3
29 September 2011Particulars of a mortgage or charge / charge no: 3
19 August 2011Accounts for a small company made up to 30 April 2011
19 August 2011Accounts for a small company made up to 30 April 2011
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
6 October 2010Accounts for a small company made up to 30 April 2010
6 October 2010Accounts for a small company made up to 30 April 2010
19 January 2010Director's details changed for Mr Eric Joseph Davis on 19 November 2009
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders
19 January 2010Director's details changed for Mr Eric Joseph Davis on 19 November 2009
19 January 2010Annual return made up to 19 November 2009 with a full list of shareholders
20 October 2009Accounts for a small company made up to 30 April 2009
20 October 2009Accounts for a small company made up to 30 April 2009
7 April 2009Resolutions
  • RES13 ‐ Terms of offer approved 27/03/2009
7 April 2009Resolutions
  • RES13 ‐ Terms of offer approved 27/03/2009
28 November 2008Return made up to 19/11/08; full list of members
28 November 2008Return made up to 19/11/08; full list of members
9 October 2008Accounts for a small company made up to 30 April 2008
9 October 2008Accounts for a small company made up to 30 April 2008
13 December 2007Return made up to 19/11/07; full list of members
13 December 2007Return made up to 19/11/07; full list of members
26 November 2007Accounts for a small company made up to 30 April 2007
26 November 2007Accounts for a small company made up to 30 April 2007
13 November 2007Declaration of assistance for shares acquisition
13 November 2007Declaration of assistance for shares acquisition
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 November 2007Declaration of assistance for shares acquisition
13 November 2007Declaration of assistance for shares acquisition
13 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 September 2007Declaration of assistance for shares acquisition
22 September 2007Declaration of assistance for shares acquisition
22 September 2007Declaration of assistance for shares acquisition
22 September 2007Declaration of assistance for shares acquisition
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
26 January 2007Accounts for a small company made up to 30 April 2006
26 January 2007Accounts for a small company made up to 30 April 2006
5 December 2006Return made up to 19/11/06; full list of members
5 December 2006Return made up to 19/11/06; full list of members
22 November 2006Director resigned
22 November 2006Director resigned
14 November 2006New secretary appointed
14 November 2006Secretary resigned;director resigned
14 November 2006Secretary resigned;director resigned
14 November 2006New secretary appointed
30 November 2005Return made up to 19/11/05; full list of members
30 November 2005Return made up to 19/11/05; full list of members
6 October 2005Full accounts made up to 30 April 2005
6 October 2005Full accounts made up to 30 April 2005
29 March 2005Registered office changed on 29/03/05 from: c/o mitchell charlesworth chavasse court 24 lord street, liverpool merseyside L2 1TA
29 March 2005Registered office changed on 29/03/05 from: c/o mitchell charlesworth chavasse court 24 lord street, liverpool merseyside L2 1TA
24 December 2004Full accounts made up to 30 April 2004
24 December 2004Full accounts made up to 30 April 2004
20 December 2004Return made up to 19/11/04; full list of members
20 December 2004Return made up to 19/11/04; full list of members
13 December 2004Accounting reference date shortened from 30/11/04 to 30/04/04
13 December 2004Accounting reference date shortened from 30/11/04 to 30/04/04
23 April 2004Ad 13/02/04--------- £ si 14000@1=14000 £ ic 101/14101
23 April 2004Statement of affairs
23 April 2004Ad 13/02/04--------- £ si 14000@1=14000 £ ic 101/14101
23 April 2004Statement of affairs
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2004Ad 13/02/04--------- £ si 100@1=100 £ ic 1/101
19 February 2004Particulars of mortgage/charge
19 February 2004Particulars of mortgage/charge
19 February 2004Particulars of mortgage/charge
19 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 February 2004Particulars of mortgage/charge
19 February 2004Ad 13/02/04--------- £ si 100@1=100 £ ic 1/101
19 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 February 2004Secretary resigned
17 February 2004New secretary appointed
17 February 2004Secretary resigned
17 February 2004New secretary appointed
19 November 2003Incorporation
19 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing