- Company Overview for DESIGN BUILD DELIVER (UK) LIMITED (SC416325)
- Filing history for DESIGN BUILD DELIVER (UK) LIMITED (SC416325)
- People for DESIGN BUILD DELIVER (UK) LIMITED (SC416325)
- Insolvency for DESIGN BUILD DELIVER (UK) LIMITED (SC416325)
- More for DESIGN BUILD DELIVER (UK) LIMITED (SC416325)
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) |
---|---|---|---|
27 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Jan 2015 | AD01 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 | |
02 Jun 2014 | CO4.2(Scot) | Court order notice of winding up | |
02 Jun 2014 | 4.2(Scot) | Notice of winding up order | |
02 Jun 2014 | AD01 | Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 2 June 2014 | |
08 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2013 | TM01 | Termination of appointment of David Walker as a director | |
30 May 2013 | AP01 | Appointment of Mr Michael Dunn as a director | |
15 Feb 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
|
|
26 Apr 2012 | AD01 | Registered office address changed from 1 Carment Drive Glasgow G41 3PP Scotland on 26 April 2012 | |
06 Feb 2012 | NEWINC |
Incorporation
|