Advanced company searchLink opens in new window

DRIBUILD EXTERIORS LTD

Company number 08514758

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)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
15 Dec 2022 TM01 Termination of appointment of Adrian Jeremy Stuart Marshman as a director on 29 September 2022
11 Oct 2022 TM01 Termination of appointment of Matthew Douglas Tyler as a director on 29 September 2022
14 Sep 2022 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 2 December 2021
15 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 2 December 2020
20 Dec 2019 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 14 Queen Square Bath BA1 2HN on 20 December 2019
19 Dec 2019 LIQ02 Statement of affairs
19 Dec 2019 600 Appointment of a voluntary liquidator
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-03
12 Sep 2019 MR01 Registration of charge 085147580005, created on 30 August 2019
06 Sep 2019 MR01 Registration of charge 085147580004, created on 30 August 2019
03 Jul 2019 TM01 Termination of appointment of David Kipling as a director on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of Michael John Holt as a director on 28 June 2019
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
03 Jan 2019 AA Accounts for a small company made up to 30 April 2018
31 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
31 May 2018 PSC05 Change of details for Dribuild Group Limited as a person with significant control on 2 May 2018
02 May 2018 AP01 Appointment of Mr Adrian Jeremy Stuart Marshman as a director on 1 February 2018
02 May 2018 AD01 Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG England to Freshford House Redcliffe Way Bristol BS1 6NL on 2 May 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
04 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 April 2017
03 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02