- Company Overview for DKB DEVELOPMENTS LIMITED (05833748)
- Filing history for DKB DEVELOPMENTS LIMITED (05833748)
- People for DKB DEVELOPMENTS LIMITED (05833748)
- Charges for DKB DEVELOPMENTS LIMITED (05833748)
- Insolvency for DKB DEVELOPMENTS LIMITED (05833748)
- More for DKB DEVELOPMENTS LIMITED (05833748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
06 Feb 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
29 May 2019 | REC2 | Receiver's abstract of receipts and payments to 27 April 2019 | |
28 Nov 2018 | REC2 | Receiver's abstract of receipts and payments to 27 October 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 26 Hope Street Low Valley, Wombwell Barnsley South Yorkshire S73 8AL to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 4 September 2018 | |
21 Jun 2018 | 3.6 | Receiver's abstract of receipts and payments to 27 April 2018 | |
06 Dec 2017 | 3.6 | Receiver's abstract of receipts and payments to 27 October 2017 | |
05 Jun 2017 | 3.6 | Receiver's abstract of receipts and payments to 27 April 2017 | |
13 Jun 2016 | TM01 | Termination of appointment of Lorraine Beedan as a director on 31 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Daniel Maurice Beedan as a director on 31 May 2016 | |
12 May 2016 | RM01 | Appointment of receiver or manager | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Dec 2013 | MR01 | Registration of charge 058337480003 | |
12 Aug 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
12 Jul 2012 | TM01 | Termination of appointment of Kimberley Beedan as a director | |
26 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |