D B BUILDING SERVICES LIMITED

04147666
4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

Documents

Documents
Date Category Description Pages
23 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
23 May 2017 insolvency Liquidation Compulsory Completion 1 Buy now
15 Apr 2009 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
05 Mar 2008 annual-return Return made up to 25/01/08; full list of members 4 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
09 Mar 2007 annual-return Return made up to 25/01/07; full list of members 6 Buy now
15 Jan 2007 accounts Annual Accounts 6 Buy now
04 Jul 2006 annual-return Return made up to 25/01/06; full list of members 6 Buy now
27 Jan 2006 officers Secretary's particulars changed 1 Buy now
27 Jan 2006 officers Director's particulars changed 1 Buy now
06 Dec 2005 accounts Annual Accounts 6 Buy now
18 May 2005 accounts Annual Accounts 7 Buy now
30 Mar 2005 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
02 Feb 2005 annual-return Return made up to 25/01/05; full list of members 6 Buy now
19 Jan 2005 accounts Annual Accounts 7 Buy now
11 Nov 2004 officers Director's particulars changed 1 Buy now
11 Nov 2004 officers Secretary's particulars changed 1 Buy now
15 Oct 2004 annual-return Return made up to 25/01/04; full list of members 6 Buy now
24 Aug 2004 address Registered office changed on 24/08/04 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB 1 Buy now
02 Mar 2004 mortgage Particulars of mortgage/charge 9 Buy now
14 Feb 2004 officers New secretary appointed 1 Buy now
14 Feb 2004 address Registered office changed on 14/02/04 from: 271 high street berkhamsted hertfordshire HP4 1AA 1 Buy now
15 Jan 2004 officers Secretary resigned 1 Buy now
20 Oct 2003 officers New secretary appointed 2 Buy now
20 Oct 2003 officers Secretary resigned 1 Buy now
20 Oct 2003 address Registered office changed on 20/10/03 from: tring house 77-81 high street tring hertfordshire HP23 4AB 1 Buy now
19 Sep 2003 mortgage Particulars of mortgage/charge 9 Buy now
12 Mar 2003 annual-return Return made up to 25/01/03; full list of members 6 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
06 Mar 2003 officers New secretary appointed 1 Buy now
26 Feb 2003 address Registered office changed on 26/02/03 from: russell house 140 high street edgware middlesex HA8 7LY 1 Buy now
05 Apr 2002 resolution Resolution 1 Buy now
05 Apr 2002 capital Ad 16/02/01--------- £ si 199@1 2 Buy now
05 Apr 2002 accounts Annual Accounts 7 Buy now
28 Mar 2002 capital Ad 07/02/01--------- £ si 1@1 2 Buy now
19 Mar 2002 annual-return Return made up to 25/01/02; full list of members 8 Buy now
14 Feb 2002 officers New secretary appointed 2 Buy now
14 Feb 2002 address Registered office changed on 14/02/02 from: tower house lucy tower street lincoln lincolnshire LN1 1XW 1 Buy now
14 Feb 2002 officers New director appointed 2 Buy now
14 Feb 2002 officers Director resigned 1 Buy now
14 Feb 2002 officers Director resigned 1 Buy now
14 Feb 2002 officers Secretary resigned 1 Buy now
07 Feb 2001 officers Secretary resigned 1 Buy now
07 Feb 2001 officers Director resigned 1 Buy now
07 Feb 2001 address Registered office changed on 07/02/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Feb 2001 officers New secretary appointed 2 Buy now
07 Feb 2001 officers New director appointed 2 Buy now
07 Feb 2001 officers New director appointed 2 Buy now
25 Jan 2001 incorporation Incorporation Company 18 Buy now