D&L HILL LTD
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Final Gazette dissolved following liquidation |
| 30/10/2530 October 2025 New | Final Gazette dissolved following liquidation |
| 30/07/2530 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 01/07/241 July 2024 | Registered office address changed from 363 Boldmere Road Sutton Coldfield West Midlands B73 5HE to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-07-01 |
| 28/06/2428 June 2024 | Appointment of a voluntary liquidator |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Resolutions |
| 28/06/2428 June 2024 | Statement of affairs |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
| 07/03/247 March 2024 | Confirmation statement made on 2023-12-02 with no updates |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-03-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/01/2216 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
| 05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/09/1813 September 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/12/1510 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 08/12/158 December 2015 | DIRECTOR APPOINTED MRS LORRAINE REES |
| 02/12/142 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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