Advanced company searchLink opens in new window

EXPERT DESIGN AND BUILD LIMITED

Company number 05833670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 OC S1096 Court Order to Rectify
06 Jun 2018 ANNOTATION Rectified The LIQ03 was removed from the public register on 21/03/2019 pursuant to order of court.
08 Feb 2018 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA to 9th Floor 25 Farringdon Street London EC4A 4AB on 8 February 2018
16 Jan 2018 ANNOTATION Rectified The Form 600 was removed from the public register on 21/03/2019 pursuant to order of court.
16 Jan 2018 LIQ06 Resignation of a liquidator
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 30 March 2017
08 Nov 2016 AD01 Registered office address changed from Vicarage Court 160 Emin Street Swindon SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 30 March 2016
23 Jun 2015 4.68 Liquidators' statement of receipts and payments to 30 March 2015
02 Jul 2014 AD01 Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY on 2 July 2014
11 Apr 2014 4.70 Declaration of solvency
04 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Apr 2014 600 Appointment of a voluntary liquidator
30 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
18 Nov 2013 AA01 Previous accounting period shortened from 30 September 2013 to 28 February 2013
06 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-06
  • GBP 200
13 May 2013 CH01 Director's details changed for Mr Peter Nigel Hillyard on 10 May 2013
05 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 April 2012
  • GBP 200
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012