- Company Overview for DUKINFIELD BUILD LIMITED (06624266)
- Filing history for DUKINFIELD BUILD LIMITED (06624266)
- People for DUKINFIELD BUILD LIMITED (06624266)
- Charges for DUKINFIELD BUILD LIMITED (06624266)
- Insolvency for DUKINFIELD BUILD LIMITED (06624266)
- More for DUKINFIELD BUILD LIMITED (06624266)
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) |
---|---|---|---|
30 Mar 2024 | AD01 | Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to Frp Advisory Trading Limited. Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 30 March 2024 | |
29 Mar 2024 | WU04 | Appointment of a liquidator | |
09 May 2023 | COCOMP | Order of court to wind up | |
25 Jan 2023 | CERTNM |
Company name changed de trafford estates LIMITED\certificate issued on 25/01/23
|
|
12 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2022 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 17 January 2022 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 17 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 17 January 2022 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | TM02 | Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 | |
06 Sep 2018 | AP03 | Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates |