Advanced company searchLink opens in new window

DISCOUNT BUILDING SUPPLIES LIMITED

Company number 05883221

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 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
10 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2015 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
10 Oct 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jan 2012 AAMD Amended accounts made up to 31 July 2009
11 Jan 2012 AAMD Amended accounts made up to 31 July 2010
28 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
24 Jun 2011 AR01 Annual return made up to 22 July 2010 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr Jonathan Jef Hughes on 1 July 2010
02 Dec 2009 AD01 Registered office address changed from Orchard Chambers Rocky Lane Heswall Wirral Merseyside CH60 0NY on 2 December 2009
02 Dec 2009 TM01 Termination of appointment of Tina Hughes as a director
07 Oct 2009 AR01 Annual return made up to 21 July 2009 with full list of shareholders
11 Sep 2009 288a Director appointed jonathan hughes
30 Jan 2009 287 Registered office changed on 30/01/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH