- Company Overview for D & B PROJECTS LIMITED (05799792)
- Filing history for D & B PROJECTS LIMITED (05799792)
- People for D & B PROJECTS LIMITED (05799792)
- Insolvency for D & B PROJECTS LIMITED (05799792)
- More for D & B PROJECTS LIMITED (05799792)
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) |
---|---|---|---|
07 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021 | |
10 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2021 | |
25 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2020 | |
30 May 2019 | AD01 | Registered office address changed from Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2019 | |
23 Jan 2018 | AD01 | Registered office address changed from Victoria House 37 Anson Road Victoria Park Manchester Lancashire M14 5DA to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 23 January 2018 | |
19 Jan 2018 | LIQ02 | Statement of affairs | |
19 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
21 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |