- Company Overview for DAY BUILDING CONTRACTORS LIMITED (07013703)
- Filing history for DAY BUILDING CONTRACTORS LIMITED (07013703)
- People for DAY BUILDING CONTRACTORS LIMITED (07013703)
- Insolvency for DAY BUILDING CONTRACTORS LIMITED (07013703)
- More for DAY BUILDING CONTRACTORS LIMITED (07013703)
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
|
|
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
|
|
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
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
|