Advanced company searchLink opens in new window

D & I BUILDING SERVICES LIMITED

Company number 02387627

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)
02 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 2020
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
17 Apr 2018 600 Appointment of a voluntary liquidator
29 Mar 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Nov 2017 AM10 Administrator's progress report
23 Jun 2017 AM07 Result of meeting of creditors
08 Jun 2017 AM03 Statement of administrator's proposal
21 Apr 2017 AD01 Registered office address changed from 53 the Avenue, Rubery Rednal Birmingham B45 9AL to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 21 April 2017
19 Apr 2017 2.12B Appointment of an administrator
22 Feb 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 October 2016
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
21 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
28 Sep 2015 CH01 Director's details changed for Stuart Mcgugan on 21 September 2015
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250
04 Dec 2014 AD01 Registered office address changed from The Avenue No 53 Rubery Worcestershire B45 9UE to 53 the Avenue, Rubery Rednal Birmingham B45 9AL on 4 December 2014
26 Nov 2014 MR04 Satisfaction of charge 7 in full
30 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 250
15 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7