- Company Overview for D & I BUILDING SERVICES LIMITED (02387627)
- Filing history for D & I BUILDING SERVICES LIMITED (02387627)
- People for D & I BUILDING SERVICES LIMITED (02387627)
- Charges for D & I BUILDING SERVICES LIMITED (02387627)
- Insolvency for D & I BUILDING SERVICES LIMITED (02387627)
- More for D & I BUILDING SERVICES LIMITED (02387627)
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
|
|
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
|
|
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
|
|
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 |