DEBXTON PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
08/04/198 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/198 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/04/2018:LIQ. CASE NO.1

View Document

29/04/1729 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2017

View Document

27/04/1627 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 34 HOWARD BUSINESS PARK INTRINSIC HOUSE 34 HOWARD BUSINESS PARK WALTHAM ABBEY ESSEX EN9 1XE ENGLAND

View Document

23/04/1523 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1523 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

23/04/1523 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1513 March 2015 COMPANY NAME CHANGED KBFS LIMITED CERTIFICATE ISSUED ON 13/03/15

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM SYLVAN SEWARDSTONE ROAD CHINGFORD LONDON E4 7RG

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

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

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 CHANGE OF NAME 18/03/2011

View Document

02/06/112 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1118 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE BRAXTON / 31/12/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRAXTON / 31/12/2009

View Document

08/06/108 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED K B FENCING SUPPLIES LIMITED CERTIFICATE ISSUED ON 25/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: TRINITY HOUSE, FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY EN9 1PH

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

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