Advanced company searchLink opens in new window

DBD PROJECTS LIMITED

Company number 06500000

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 May 2017 CS01 Confirmation statement made on 11 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
09 Mar 2016 AD01 Registered office address changed from 69 Blenheim Road Leighton Buzzard LU7 3DZ to C/O Cleartax & Accounting Ltd the Granary Linton Road Hadstock Cambridge CB21 4NU on 9 March 2016
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
02 Jan 2015 TM02 Termination of appointment of Charlotte Paqui Pascal Drew as a secretary on 29 December 2014
21 Dec 2014 TM01 Termination of appointment of Stephen William Drew as a director on 26 November 2014
21 Dec 2014 AD01 Registered office address changed from 58 Chipstead Street London SW6 3SS to 69 Blenheim Road Leighton Buzzard LU7 3DZ on 21 December 2014
27 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
18 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
15 Oct 2013 AD01 Registered office address changed from 4 High Street Alton Hampshire GU34 1BU on 15 October 2013
18 Apr 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2
03 Jun 2011 AP01 Appointment of Simon Phillip Drew as a director
03 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders