- Company Overview for DBM PROPERTIES (NO 5) LIMITED (05328835)
- Filing history for DBM PROPERTIES (NO 5) LIMITED (05328835)
- People for DBM PROPERTIES (NO 5) LIMITED (05328835)
- Charges for DBM PROPERTIES (NO 5) LIMITED (05328835)
- Insolvency for DBM PROPERTIES (NO 5) LIMITED (05328835)
- More for DBM PROPERTIES (NO 5) LIMITED (05328835)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2010 | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from second floor 43 st. Pauls street leeds LS1 2JG | |
29 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 3 limewood way limewood business park leeds west yorkshire LS14 1AB | |
24 Jun 2009 | 288b | Appointment Terminated Director amardip bhullar | |
13 Mar 2009 | 363a | Return made up to 11/01/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 May 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 | |
21 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
21 Jan 2008 | 288c | Secretary's particulars changed | |
31 Oct 2007 | AA | Accounts made up to 31 January 2007 | |
20 Oct 2007 | 395 | Particulars of mortgage/charge | |
26 Jul 2007 | 88(2)R | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 | |
23 Jul 2007 | 395 | Particulars of mortgage/charge | |
27 Mar 2007 | 363s | Return made up to 11/01/07; full list of members | |
22 Feb 2007 | 395 | Particulars of mortgage/charge | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ | |
05 Dec 2006 | AA | Accounts made up to 31 January 2006 | |
09 Nov 2006 | 288b | Director resigned | |
09 Nov 2006 | 288a | New director appointed | |
09 Nov 2006 | 288a | New director appointed |