- Company Overview for DANBY BUILD LIMITED (09223905)
- Filing history for DANBY BUILD LIMITED (09223905)
- People for DANBY BUILD LIMITED (09223905)
- Insolvency for DANBY BUILD LIMITED (09223905)
- More for DANBY BUILD LIMITED (09223905)
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
|
|
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
|
|
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
|
|
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
|