DURABUILD CONSERVATORIES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 APPLICATION FOR STRIKING-OFF

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/10/0927 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: G OFFICE CHANGED 08/10/03 WHELER ROAD WHITLEY COVENTRY CV3 4LB

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/09/964 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/01/937 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 OPTION AGGR PURC SH 20/02/92

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/10/9121 October 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

20/02/8920 February 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: G OFFICE CHANGED 26/10/88 CURRIERS CLOSE CANLEY COVENTRY CV4 8AW

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 COMPANY NAME CHANGED DURABUILD LIMITED CERTIFICATE ISSUED ON 10/06/88

View Document

10/05/8810 May 1988 � NC 50000/100000 17/02

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

25/11/8725 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: G OFFICE CHANGED 27/10/87 WEST BROMWICH HOUSE 88 HERTFORD STREET COVENTRY CV1 1LB

View Document

04/04/874 April 1987 ***** MEM AND ARTS ********

View Document

04/04/874 April 1987 NEW DIRECTOR APPOINTED

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