Advanced company searchLink opens in new window

DAY BUILDING CONTRACTORS LIMITED

Company number 07013703

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)
23 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 7 September 2024
14 Jun 2024 LIQ10 Removal of liquidator by court order
14 Jun 2024 600 Appointment of a voluntary liquidator
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
10 Jan 2023 600 Appointment of a voluntary liquidator
10 Jan 2023 LIQ10 Removal of liquidator by court order
02 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
13 Jul 2021 AD01 Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 7 September 2020
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 7 September 2019
24 Sep 2019 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019
20 Jun 2019 LIQ06 Resignation of a liquidator
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 7 September 2018
02 Oct 2017 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Acre House 11-15 William Road London NW1 3ER on 2 October 2017
28 Sep 2017 LIQ02 Statement of affairs
28 Sep 2017 600 Appointment of a voluntary liquidator
28 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017
07 Nov 2016 SH06 Cancellation of shares. Statement of capital on 1 October 2016
  • GBP 80
07 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Nov 2016 SH03 Purchase of own shares.
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 110