DRAGONFLY GARDEN DESIGN & BUILD LTD

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Application to strike the company off the register

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Change of details for Mr Jonathan Colin Tilley as a person with significant control on 2023-03-23

View Document

04/07/234 July 2023 Registered office address changed from 14a Pinfold Street Macclesfield to Jordangate House Jordangate Macclesfield SK10 1EQ on 2023-07-04

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TILLEY / 01/01/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLIN TILLEY / 01/01/2013

View Document

14/08/1314 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/08/1226 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 65A ROE STREET MACCLESFIELD CHESHIRE SK11 6XD UNITED KINGDOM

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COLIN TILLEY / 07/11/2010

View Document

01/12/111 December 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/02/118 February 2011 23/07/10 NO CHANGES

View Document

08/02/118 February 2011 31/07/09 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

19/10/0919 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN TILLEY / 01/04/2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TILLEY / 01/04/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, C/O HARROP MARSHALL, STRATHBLANE HOUSE, ASHFIELD ROAD, CHEADLE, CHESHIRE, SK8 1BB

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: C/O HARROP MARSHALL, 2 GATLEY ROAD CHEADLE, CHESHIRE SK8 1PY

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 7 ST PETERSGATE, STOCKPORT, CHESHIRE SK1 1EB

View Document

11/08/0411 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: DE LA WYCHE BAKER, 3RD FLOOR GRAYLOR HOUSE, ST PETERS SQUARE, STOCKPORT, CHESHIRE SK1 1PF

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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