DH DAMP AND TIMBER LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/10/232 October 2023 Current accounting period shortened from 2024-07-31 to 2023-12-31

View Document

28/09/2328 September 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Nuala Thornton as a director on 2023-09-26

View Document

28/09/2328 September 2023 Appointment of Mr Daniel Robinson as a director on 2023-09-26

View Document

28/09/2328 September 2023 Notification of Daniel Robinson as a person with significant control on 2023-09-26

View Document

28/09/2328 September 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-09-26

View Document

28/09/2328 September 2023 Cessation of Nuala Thornton as a person with significant control on 2023-09-26

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

10/08/2310 August 2023 Appointment of Mrs Nuala Thornton as a director on 2023-08-08

View Document

10/08/2310 August 2023 Notification of Nuala Thornton as a person with significant control on 2023-08-08

View Document

10/08/2310 August 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Cessation of Peter Valaitis as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-08-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company