D & F CONSTRUCTION (BIRMINGHAM) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 20/08/1320 August 2013 | STRUCK OFF AND DISSOLVED |
| 07/05/137 May 2013 | FIRST GAZETTE |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELS |
| 20/03/1220 March 2012 | APPOINTMENT TERMINATED, SECRETARY JULIET HOLNESS |
| 20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 2 GOODWOOD DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 2JG |
| 27/02/1227 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/02/1122 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK FLANAGAN / 01/10/2009 |
| 10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE DANIELS / 01/10/2009 |
| 10/03/1010 March 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/07/099 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLANAGAN / 30/03/2009 |
| 26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/02/094 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
| 29/02/0829 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
| 25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
| 05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 43 HOPTON GROVE BILLESLEY BIRMINGHAM WEST MIDLANDS B13 0LJ |
| 21/05/0721 May 2007 | SECRETARY RESIGNED |
| 04/02/064 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 24/02/0524 February 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05 |
| 11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
| 11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
| 11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
| 13/01/0513 January 2005 | SECRETARY RESIGNED |
| 13/01/0513 January 2005 | DIRECTOR RESIGNED |
| 13/01/0513 January 2005 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH |
| 11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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