- Company Overview for DISCOUNT BUILDING SUPPLIES LIMITED (05883221)
- Filing history for DISCOUNT BUILDING SUPPLIES LIMITED (05883221)
- People for DISCOUNT BUILDING SUPPLIES LIMITED (05883221)
- More for DISCOUNT BUILDING SUPPLIES LIMITED (05883221)
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
|
|
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
|
|
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
|
|
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 |