DURABLE BUILDING WORKS LTD

Company Documents

DateDescription
07/09/217 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 Application to strike the company off the register

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 6 GLEEEN GARDENS STANWELL TW19 7FA UNITED KINGDOM

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 1ST FLOOR, UNIT 4 THE RIDGEWAY IVER BUCKINGHAMSHIRE SL0 9HW UNITED KINGDOM

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALGIMANTAS RAILA / 19/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALGIMANTAS RAILA / 19/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR DONATAS STRAZDAS

View Document

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

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM SUITE 3, FIRST FLOOR 10B BOEING WAY SOUTHALL MIDDLESEX UB2 5LB UNITED KINGDOM

View Document

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

20/05/1520 May 2015 28/04/15 STATEMENT OF CAPITAL GBP 50

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR DONATAS STRAZDAS

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM SUITE 3, FIRST FLOOR 10B BOEING WAY UB2 5LB UB2 5LB UNITED KINGDOM

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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