- Company Overview for DB BUILD LIMITED (07471703)
- Filing history for DB BUILD LIMITED (07471703)
- People for DB BUILD LIMITED (07471703)
- Insolvency for DB BUILD LIMITED (07471703)
- More for DB BUILD LIMITED (07471703)
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 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 40a Station Road Upminster Essex RM14 2TR on 10 November 2015 | |
02 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Aug 2014 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 15 August 2014 | |
09 May 2014 | AP01 | Appointment of Mr Daniel Francis Burns as a director | |
09 May 2014 | TM01 | Termination of appointment of Daniel Burns as a director | |
15 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
12 Jul 2013 | CERTNM |
Company name changed brentwood contracting LIMITED\certificate issued on 12/07/13
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
19 Jan 2011 | AP01 | Appointment of Daniel Burns as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
16 Dec 2010 | NEWINC | Incorporation |