Advanced company searchLink opens in new window

DE BUILD LTD

Company number 10488161

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
17 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 6 November 2020
04 Sep 2020 LIQ02 Statement of affairs
04 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-07
02 Sep 2020 AD01 Registered office address changed from Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB to 20-22 Wenlock Road London N1 7GU on 2 September 2020
27 Aug 2020 600 Appointment of a voluntary liquidator
24 Aug 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 24 August 2020
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 16 July 2019
26 Nov 2018 TM01 Termination of appointment of Thomas Anthony Mc Donnell as a director on 26 November 2018
26 Nov 2018 AP03 Appointment of Ms Frances Mcdonnell as a secretary on 26 November 2018
24 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
24 Oct 2018 TM02 Termination of appointment of Hugh Craen as a secretary on 22 October 2018
20 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
30 Apr 2018 AD01 Registered office address changed from 39 Muster Green South Haywards Heath RH16 4AL England to 20-22 Wenlock Road London N1 7GU on 30 April 2018
13 Nov 2017 AP01 Appointment of Mr Hugh Craen as a director on 12 November 2017
13 Nov 2017 AP03 Appointment of Mr Hugh Craen as a secretary on 11 November 2017
18 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-18
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
14 Sep 2017 AD01 Registered office address changed from 1006 Pershore Road Pershore Road Selly Park Birmingham B29 7PX England to 39 Muster Green South Haywards Heath RH16 4AL on 14 September 2017
14 Sep 2017 AP01 Appointment of Mr Thomas Anthony Mc Donnell as a director on 14 September 2017
14 Sep 2017 TM01 Termination of appointment of Nicola Sarah Julie Ann Priest as a director on 14 September 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates