Advanced company searchLink opens in new window

D.J. BUILD LTD

Company number 06567751

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)
21 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2019 AD01 Registered office address changed from 4 Green Lane Marden Tonbridge Kent TN12 9RE to Langley House Park Road East Finchley London N2 8EY on 21 October 2019
18 Oct 2019 LIQ02 Statement of affairs
18 Oct 2019 600 Appointment of a voluntary liquidator
18 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-08
24 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 30 April 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
20 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
16 May 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
21 Jun 2015 CH01 Director's details changed for Darren Berry on 9 January 2015
21 Jun 2015 AD01 Registered office address changed from 4 Green Lane Marden Tonbridge Kent TN12 9RE England to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015
21 Jun 2015 AD01 Registered office address changed from 9 the Hemsleys Pease Pottage Crawley Surrey RH11 9BX to 4 Green Lane Marden Tonbridge Kent TN12 9RE on 21 June 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued