Advanced company searchLink opens in new window

DANBY BUILD LIMITED

Company number 09223905

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)
13 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 TM02 Termination of appointment of Edward Neil Thompson as a secretary on 26 February 2019
13 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 31 May 2018
19 Jun 2017 AD01 Registered office address changed from 8 West Court Thorne Doncaster DN8 5UD England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 19 June 2017
13 Jun 2017 600 Appointment of a voluntary liquidator
13 Jun 2017 LIQ02 Statement of affairs
13 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-01
24 Apr 2017 AD01 Registered office address changed from Weston House Cleveland Street Doncaster South Yorkshire DN1 3DP England to 8 West Court Thorne Doncaster DN8 5UD on 24 April 2017
27 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
05 Apr 2016 AAMD Amended micro company accounts made up to 30 September 2015
29 Feb 2016 AA Micro company accounts made up to 30 September 2015
18 Jan 2016 AD01 Registered office address changed from 8 West Court, West Street Thorne Doncaster South Yorkshire DN8 5UD to Weston House Cleveland Street Doncaster South Yorkshire DN1 3DP on 18 January 2016
30 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 CH03 Secretary's details changed for Mr Edward Neil Thompson on 22 September 2015
15 Jan 2015 CERTNM Company name changed danby decorators LTD\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-10
14 Jan 2015 AD01 Registered office address changed from 15 Ivanhoe Close Doncaster South Yorkshire DN5 8DY England to 8 West Court, West Street Thorne Doncaster South Yorkshire DN8 5UD on 14 January 2015
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted