Advanced company searchLink opens in new window

DB DESIGN & BUILD (SOUTHEAST) LIMITED

Company number 09290560

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)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 20 June 2020
10 Jul 2019 AD01 Registered office address changed from C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA England to Frp Advisory Llp Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 July 2019
09 Jul 2019 LIQ02 Statement of affairs
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-21
29 Nov 2018 AA Micro company accounts made up to 31 October 2017
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 AD01 Registered office address changed from 58 Croydon Road Caterham CR3 6QB England to C/O React Business Services City Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA on 27 June 2018
07 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 May 2016 AD01 Registered office address changed from 12 Waddington Way London SE19 3XJ England to 58 Croydon Road Caterham CR3 6QB on 11 May 2016
04 May 2016 AD01 Registered office address changed from 14 Ladbroke Road Epsom KT18 5BG to 12 Waddington Way London SE19 3XJ on 4 May 2016
13 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
05 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 100
14 Sep 2015 TM01 Termination of appointment of Anthony James Hall as a director on 1 November 2014
31 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted