- Company Overview for EXPERT DESIGN AND BUILD LIMITED (05833670)
- Filing history for EXPERT DESIGN AND BUILD LIMITED (05833670)
- People for EXPERT DESIGN AND BUILD LIMITED (05833670)
- Charges for EXPERT DESIGN AND BUILD LIMITED (05833670)
- Insolvency for EXPERT DESIGN AND BUILD LIMITED (05833670)
- More for EXPERT DESIGN AND BUILD LIMITED (05833670)
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
|
|
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
|
|
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
|
|
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 |