- Company Overview for DFBUILDING LIMITED (06763643)
- Filing history for DFBUILDING LIMITED (06763643)
- People for DFBUILDING LIMITED (06763643)
- More for DFBUILDING LIMITED (06763643)
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) |
---|---|---|---|
11 Aug 2023 | AD01 | Registered office address changed from 128 High Street Crediton EX17 3LQ England to Magpie Cottage Edginswell Lane Torquay TQ2 7JF on 11 August 2023 | |
08 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2023 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
14 Jun 2022 | TM01 | Termination of appointment of Lee Fenner as a director on 1 June 2022 | |
15 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2022 | AA | Micro company accounts made up to 31 December 2020 | |
17 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
13 Feb 2020 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Dec 2017 | AP01 | Appointment of Mr Lee Fenner as a director on 27 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 May 2017 | TM01 | Termination of appointment of Michael Stephen Fenner as a director on 9 May 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from Orchard Cottage Stitchill Road Torquay TQ1 1PY to 128 High Street Crediton EX17 3LQ on 9 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Keith Michael Fenner as a director on 9 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Keith Fenner as a secretary on 9 November 2016 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |