- Company Overview for DESIGN & BUILD 2022 LTD (08186787)
- Filing history for DESIGN & BUILD 2022 LTD (08186787)
- People for DESIGN & BUILD 2022 LTD (08186787)
- Insolvency for DESIGN & BUILD 2022 LTD (08186787)
- More for DESIGN & BUILD 2022 LTD (08186787)
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) |
---|---|---|---|
14 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Marcus Bradley Spencer Clarke as a director on 30 January 2017 | |
12 Jul 2016 | TM02 | Termination of appointment of Melanie Clarke as a secretary on 12 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
18 Jan 2016 | AP01 | Appointment of Ms Jennifer Mary Clarke as a director on 18 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Melanie Clarke as a director on 18 January 2016 | |
18 Dec 2015 | AP01 | Appointment of Mrs Melanie Clarke as a director on 14 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Marcus Bradley Spencer Clarke as a director on 14 December 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
08 Apr 2015 | AA | Micro company accounts made up to 31 March 2015 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Mar 2015 | TM01 | Termination of appointment of Gary Dingwall as a director on 18 February 2015 | |
30 Mar 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Marcus Bradley Spencer Clarke as a director on 17 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Marcus Bradley Spencer Clarke as a director on 30 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Gary Dingwall as a director on 30 January 2015 | |
18 Feb 2015 | AP03 | Appointment of Mrs Melanie Clarke as a secretary on 19 January 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
11 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
16 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from 844 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 15 January 2013 |