Advanced company searchLink opens in new window

DKB DEVELOPMENTS LIMITED

Company number 05833748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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