DESIGN BUILDING LTD

Company Documents

DateDescription
12/06/2512 June 2025 NewRemoval of liquidator by court order

View Document

13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-10-08

View Document

18/10/2318 October 2023 Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS United Kingdom to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Statement of affairs

View Document

18/10/2318 October 2023 Resolutions

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARTIN / 05/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED THE ORIGINAL DESIGNBUILDING LTD CERTIFICATE ISSUED ON 27/01/16

View Document

25/01/1625 January 2016 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