Advanced company searchLink opens in new window

DB BUILD LIMITED

Company number 07471703

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
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
  • GBP 1
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
  • GBP 1
12 Jul 2013 CERTNM Company name changed brentwood contracting LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
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