D G BUILDING RESTORATION LTD

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Statement of affairs

View Document

03/10/233 October 2023 Registered office address changed from 98 Station Road Sidcup DA15 7BY England to Centre Block, 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 2023-10-03

View Document

14/03/2314 March 2023 Director's details changed for Mr David James Griffiths on 2023-03-14

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Registered office address changed from 112 Markfield Court Wood Lane Croydon CR0 9HP to 98 Station Road Sidcup DA15 7BY on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 18 BEECHCROFT AVENUE BEXLEYHEATH KENT DA7 6QS UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 112 MARKFIELD COURTWOOD LANE CROYDON SURREY CR0 9HP ENGLAND

View Document

07/03/117 March 2011 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