- Company Overview for DIRECT BUILDING SERVICES LIMITED (04186840)
- Filing history for DIRECT BUILDING SERVICES LIMITED (04186840)
- People for DIRECT BUILDING SERVICES LIMITED (04186840)
- Charges for DIRECT BUILDING SERVICES LIMITED (04186840)
- Insolvency for DIRECT BUILDING SERVICES LIMITED (04186840)
- More for DIRECT BUILDING SERVICES LIMITED (04186840)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2015 | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2014 | |
27 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2013 | |
27 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2012 | AD01 | Registered office address changed from 72-80 Fleming Road Quinton Birmingham West Midlands B32 1ND on 11 January 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Apr 2011 | AR01 |
Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for George Ernest Steven Ashworth on 26 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Neil Cowland on 26 March 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 26/03/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 26/03/08; full list of members | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 86 linthurst newtown, blackwell bromsgrove worcestershire B60 1BS | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Aug 2007 | 395 | Particulars of mortgage/charge |