Advanced company searchLink opens in new window

DUKINFIELD BUILD LIMITED

Company number 06624266

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
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