- Company Overview for D.J. BUILD LTD (06567751)
- Filing history for D.J. BUILD LTD (06567751)
- People for D.J. BUILD LTD (06567751)
- Insolvency for D.J. BUILD LTD (06567751)
- More for D.J. BUILD LTD (06567751)
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
|
|
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
|
|
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
|
|
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
|
|
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 |