DYET DESIGN AND BUILD LTD

Company Documents

DateDescription
11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

19/03/2419 March 2024 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19

View Document

17/03/2317 March 2023 Statement of affairs

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Appointment of a voluntary liquidator

View Document

08/03/238 March 2023 Registered office address changed from 35a Golders Close Ickford Aylesbury HP18 9JA England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-03-08

View Document

08/03/238 March 2023 Resolutions

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 40 BROOKSIDE CLOSE TIDDINGTON THAME OX9 2LS UNITED KINGDOM

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information