DH GROUP LIMITED

Register to unlock more data on OkredoRegister

DH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06040517

Incorporation date

03/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Mcalister & Co Insolvency Practitioners Limited 10, St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon16/01/2026
Liquidators' statement of receipts and payments to 2026-01-08
dot icon14/01/2025
Resolutions
dot icon14/01/2025
Appointment of a voluntary liquidator
dot icon14/01/2025
Statement of affairs
dot icon14/01/2025
Registered office address changed from Enterprise House Cherry Farm Close Malton North Yorkshire YO17 6AS England to Mcalister & Co Insolvency Practitioners Limited 10 st. Helens Road Swansea SA1 4AW on 2025-01-14
dot icon17/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon09/01/2024
Registered office address changed from Plot 1 Units 4 & 5 Malton Enterprise Park York Road Malton North Yorkshire YO17 6AB England to Enterprise House Cherry Farm Close Malton North Yorkshire YO17 6AS on 2024-01-09
dot icon24/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon11/04/2023
Amended micro company accounts made up to 2022-03-31
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-26
dot icon27/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon23/12/2019
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon11/11/2019
Satisfaction of charge 060405170006 in full
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Registration of charge 060405170006, created on 2018-07-09
dot icon04/07/2018
Satisfaction of charge 1 in full
dot icon04/07/2018
Satisfaction of charge 2 in full
dot icon04/07/2018
Satisfaction of charge 5 in full
dot icon20/03/2018
Compulsory strike-off action has been discontinued
dot icon19/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-03 with updates
dot icon15/01/2017
Registered office address changed from Copper Beeches York Road Malton North Yorkshire YO17 6AX England to Plot 1 Units 4 & 5 Malton Enterprise Park York Road Malton North Yorkshire YO17 6AB on 2017-01-15
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Registered office address changed from 6 Rye Close, York Road Business Park, Malton North Yorkshire YO17 6YD to Copper Beeches York Road Malton North Yorkshire YO17 6AX on 2015-11-16
dot icon16/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon17/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon18/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon15/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Paul Brown as a secretary
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon31/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2009
Return made up to 03/01/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2008-03-31
dot icon28/10/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon13/10/2008
Return made up to 03/01/08; full list of members
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New secretary appointed
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Registered office changed on 05/12/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
26/03/2024
dot iconNext due on
26/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
245.87K
-
0.00
375.00
-
2022
13
246.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DH GROUP LIMITED

DH GROUP LIMITED is an(a) Liquidation company incorporated on 03/01/2007 with the registered office located at Mcalister & Co Insolvency Practitioners Limited 10, St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DH GROUP LIMITED?

toggle

DH GROUP LIMITED is currently Liquidation. It was registered on 03/01/2007 .

Where is DH GROUP LIMITED located?

toggle

DH GROUP LIMITED is registered at Mcalister & Co Insolvency Practitioners Limited 10, St. Helens Road, Swansea SA1 4AW.

What does DH GROUP LIMITED do?

toggle

DH GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DH GROUP LIMITED?

toggle

The latest filing was on 16/01/2026: Liquidators' statement of receipts and payments to 2026-01-08.