2020 DESIGN & BUILD LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 NewFinal Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-12-23

View Document

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

View Document

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

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-12-23

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-12-23

View Document

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

View Document

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

View Document

30/12/2130 December 2021 Statement of affairs

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Appointment of a voluntary liquidator

View Document

30/12/2130 December 2021 Resolutions

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

01/05/201 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/06/1619 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL GAVIRIA / 18/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETH BEDOYA / 18/05/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL AGUDELO / 16/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JANETH BEDOYA / 16/04/2012

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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