D F H DRAINAGE LIMITED

Register to unlock more data on OkredoRegister

D F H DRAINAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06338391

Incorporation date

09/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon22/08/2025
Final Gazette dissolved following liquidation
dot icon22/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/04/2024
Statement of affairs
dot icon19/04/2024
Resolutions
dot icon19/04/2024
Appointment of a voluntary liquidator
dot icon19/04/2024
Registered office address changed from C/O F.A. Magee & Company Wimbourne House 4 -6 Pump Lane Hayes Middlesex UB3 3NB to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-04-19
dot icon20/11/2023
Total exemption full accounts made up to 2022-09-27
dot icon17/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/06/2023
Previous accounting period shortened from 2022-09-28 to 2022-09-27
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-28
dot icon16/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-09-28
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon26/06/2021
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon27/12/2020
Total exemption full accounts made up to 2019-09-29
dot icon19/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon08/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon29/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon26/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon10/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Appointment of Mrs Sarah Savin as a director on 2014-10-10
dot icon30/09/2014
Termination of appointment of Colin Arthur Furlong as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Colin Arthur Furlong as a secretary on 2014-09-30
dot icon30/09/2014
Registered office address changed from 1 Musgrave Road Chinnor Oxfordshire OX39 4PL to C/O F.A. Magee & Company Wimbourne House 4 -6 Pump Lane Hayes Middlesex UB3 3NB on 2014-09-30
dot icon17/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon10/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon25/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon23/08/2011
Termination of appointment of James Herbert as a director
dot icon21/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Peter Maurice Dean on 2010-08-09
dot icon17/08/2010
Director's details changed for Mr James Graham Herbert on 2010-08-09
dot icon17/08/2010
Director's details changed for Colin Arthur Furlong on 2010-08-09
dot icon07/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon04/11/2009
Appointment of Mr James Graham Herbert as a director
dot icon04/11/2009
Termination of appointment of James Herbert as a director
dot icon03/11/2009
Appointment of Mr Peter Maurice Dean as a director
dot icon03/11/2009
Appointment of Mr James Graham Herbert as a director
dot icon03/11/2009
Termination of appointment of D F H Drainage Limited as a director
dot icon03/11/2009
Termination of appointment of D F H Drainage Limited as a director
dot icon27/10/2009
Current accounting period extended from 2010-08-31 to 2010-09-30
dot icon27/10/2009
Appointment of D F H Drainage Limited as a director
dot icon27/10/2009
Appointment of D F H Drainage Limited as a director
dot icon25/10/2009
Location of register of members
dot icon23/10/2009
Certificate of change of name
dot icon12/10/2009
Resolutions
dot icon29/09/2009
Registered office changed on 29/09/2009 from 33A oakley road chinnor oxfordshire OX39 4HD
dot icon29/09/2009
Appointment terminated director anthony mcalpine
dot icon16/09/2009
Return made up to 09/08/09; full list of members
dot icon07/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon02/10/2008
Return made up to 09/08/08; full list of members
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New secretary appointed;new director appointed
dot icon29/08/2007
Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
Director resigned
dot icon09/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/09/2022
dot iconNext confirmation date
08/08/2024
dot iconLast change occurred
27/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/09/2022
dot iconNext account date
27/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
132.41K
-
0.00
1.42K
-
2022
6
-
-
0.00
-
-
2022
6
-
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savin, Sarah
Director
10/10/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D F H DRAINAGE LIMITED

D F H DRAINAGE LIMITED is an(a) Dissolved company incorporated on 09/08/2007 with the registered office located at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of D F H DRAINAGE LIMITED?

toggle

D F H DRAINAGE LIMITED is currently Dissolved. It was registered on 09/08/2007 and dissolved on 22/08/2025.

Where is D F H DRAINAGE LIMITED located?

toggle

D F H DRAINAGE LIMITED is registered at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does D F H DRAINAGE LIMITED do?

toggle

D F H DRAINAGE LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does D F H DRAINAGE LIMITED have?

toggle

D F H DRAINAGE LIMITED had 6 employees in 2022.

What is the latest filing for D F H DRAINAGE LIMITED?

toggle

The latest filing was on 22/08/2025: Final Gazette dissolved following liquidation.