Advanced company searchLink opens in new window

DNJB PROPERTIES LIMITED

Company number 07301575

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)
25 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
25 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 10 September 2017
14 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 September 2016
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-11
23 Sep 2015 4.70 Declaration of solvency
20 Aug 2015 AD01 Registered office address changed from Roseland Gorst Hill Rock Kidderminster Worcestershire DY14 9YR to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 20 August 2015
15 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 AD01 Registered office address changed from Spring Road Lanesfield Wolverhampton West Midlands WV4 6JT to Roseland Gorst Hill Rock Kidderminster Worcestershire DY14 9YR on 14 August 2014
12 Aug 2014 CERTNM Company name changed lee brothers properties LIMITED\certificate issued on 12/08/14
  • RES15 ‐ Change company name resolution on 2014-07-29
12 Aug 2014 CONNOT Change of name notice
08 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
24 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011
16 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)