2020 DESIGN & BUILD LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved following liquidation |
15/07/2515 July 2025 New | Final Gazette dissolved following liquidation |
15/04/2515 April 2025 | Return of final meeting in a creditors' voluntary winding up |
14/01/2514 January 2025 | Liquidators' statement of receipts and payments to 2024-12-23 |
15/03/2415 March 2024 | Registered office address changed from PO Box 4385 08032309 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15 |
13/02/2413 February 2024 | Registered office address changed to PO Box 4385, 08032309 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13 |
22/01/2422 January 2024 | Liquidators' statement of receipts and payments to 2023-12-23 |
12/01/2312 January 2023 | Liquidators' statement of receipts and payments to 2022-12-23 |
28/09/2228 September 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-28 |
30/12/2130 December 2021 | Registered office address changed from 143 Dowsett Road London N17 9DN to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-12-30 |
30/12/2130 December 2021 | Statement of affairs |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Appointment of a voluntary liquidator |
30/12/2130 December 2021 | Resolutions |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
01/05/201 May 2020 | DISS40 (DISS40(SOAD)) |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
31/03/2031 March 2020 | FIRST GAZETTE |
18/12/1918 December 2019 | DISS40 (DISS40(SOAD)) |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
10/08/1910 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/07/199 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/06/1619 June 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/06/1526 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/06/145 June 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1326 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL GAVIRIA / 18/05/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETH BEDOYA / 18/05/2012 |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL AGUDELO / 16/04/2012 |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JANETH BEDOYA / 16/04/2012 |
16/04/1216 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company