Advanced company searchLink opens in new window

D2D CONSTRUCTION LIMITED

Company number 07245900

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2017 DS01 Application to strike the company off the register
11 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Aug 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 100
28 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
27 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2014 AD01 Registered office address changed from 111 Church Road Urmston Manchester M41 9FJ United Kingdom on 18 February 2014
06 Nov 2013 TM01 Termination of appointment of Ian Dore as a director
05 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Feb 2013 AP01 Appointment of Mr Ian Barry Burgess as a director
24 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
13 Jan 2011 AP01 Appointment of Mr Robert James Tucker as a director
24 May 2010 AP01 Appointment of Mr Ian Dore as a director
06 May 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
06 May 2010 NEWINC Incorporation