- Company Overview for DRIBUILD DEVELOPMENTS LIMITED (09940524)
- Filing history for DRIBUILD DEVELOPMENTS LIMITED (09940524)
- People for DRIBUILD DEVELOPMENTS LIMITED (09940524)
- Charges for DRIBUILD DEVELOPMENTS LIMITED (09940524)
- Insolvency for DRIBUILD DEVELOPMENTS LIMITED (09940524)
- More for DRIBUILD DEVELOPMENTS LIMITED (09940524)
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) |
---|---|---|---|
21 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Adrian Jeremy Stuart Marshman as a director on 29 September 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Matthew Douglas Tyler as a director on 29 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022 | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2021 | |
11 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 14 Queen Square Bath BA1 2HN on 25 November 2019 | |
23 Nov 2019 | LIQ02 | Statement of affairs | |
23 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | MR01 | Registration of charge 099405240003, created on 30 August 2019 | |
05 Sep 2019 | MR01 | Registration of charge 099405240002, created on 30 August 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of David Kipling as a director on 28 June 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Michael John Holt as a director on 28 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
15 Jan 2019 | CH01 | Director's details changed for Mr Matthew Douglas Tyler on 15 January 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
16 Oct 2018 | PSC05 | Change of details for Dribuild Group Limited as a person with significant control on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Michael John Holt on 16 October 2018 | |
02 May 2018 | AP01 | Appointment of Mr Adrian Jeremy Stuart Marshman as a director on 1 February 2018 | |
02 May 2018 | AD01 | Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG England to Freshford House Redcliffe Way Bristol BS1 6NL on 2 May 2018 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates |