D ROBINSON BUILDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Final Gazette dissolved following liquidation |
| 30/01/2530 January 2025 | Final Gazette dissolved following liquidation |
| 30/10/2430 October 2024 | Return of final meeting in a creditors' voluntary winding up |
| 23/09/2423 September 2024 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-09-23 |
| 29/11/2329 November 2023 | Statement of affairs |
| 29/11/2329 November 2023 | Resolutions |
| 29/11/2329 November 2023 | Resolutions |
| 29/11/2329 November 2023 | Appointment of a voluntary liquidator |
| 10/11/2310 November 2023 | Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW on 2023-11-10 |
| 09/10/239 October 2023 | Certificate of change of name |
| 07/10/237 October 2023 | Termination of appointment of Alan Lee Perry as a director on 2023-09-15 |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 08/09/238 September 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/08/2331 August 2023 | Compulsory strike-off action has been suspended |
| 31/08/2331 August 2023 | Compulsory strike-off action has been suspended |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 16/08/2316 August 2023 | Notification of Darryl Charles Robinson as a person with significant control on 2023-06-01 |
| 16/08/2316 August 2023 | Appointment of Mr Darryl Charles Robinson as a director on 2023-06-01 |
| 29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
| 29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 18/03/2318 March 2023 | Compulsory strike-off action has been suspended |
| 18/03/2318 March 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 19/05/2219 May 2022 | Director's details changed for Mr Alan Lee Perry on 2022-05-19 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/03/2224 March 2022 | Compulsory strike-off action has been discontinued |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 26/01/2226 January 2022 | Registered office address changed from 57-59 Commercial Street London E1 6BD to Riverside Court, Office 1 Hill Allen (Wickford) Ltd 24 Lower Southend Road Wickford Essex SS11 8AW on 2022-01-26 |
| 25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
| 25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-03-31 |
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
| 17/06/2117 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
| 10/03/2010 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 17/07/1917 July 2019 | DISS40 (DISS40(SOAD)) |
| 16/07/1916 July 2019 | FIRST GAZETTE |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
| 03/05/193 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
| 27/04/1827 April 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 14/04/1814 April 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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