D RAYMENT BUILDERS LIMITED

Crawford Accountants Ralls House Parklands Business Park Crawford Accountants Ralls House Parklands Business Park, Waterlooville, PO7 6XP, Hampshire
StatusDISSOLVED
Company No.04443283
CategoryPrivate Limited Company
Incorporated21 May 2002
Age22 years, 30 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 14 days

SUMMARY

D RAYMENT BUILDERS LIMITED is an dissolved private limited company with number 04443283. It was incorporated 22 years, 30 days ago, on 21 May 2002 and it was dissolved 3 years, 8 months, 14 days ago, on 06 October 2020. The company address is Crawford Accountants Ralls House Parklands Business Park Crawford Accountants Ralls House Parklands Business Park, Waterlooville, PO7 6XP, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-09

Officer name: Mr David Anthony Rayment

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Change sail address company with old address

Date: 23 May 2014

Category: Address

Type: AD02

Old address: Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-01

Officer name: Crawford Accountants Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: Crawford House Hambledon Road, Denmead Waterlooville Hampshire PO7 6NU

Change date: 2013-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Move registers to sail company

Date: 21 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crawford Accountants Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Anthony Rayment

Documents

View document PDF

Change sail address company

Date: 21 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed crawford accountants LIMITED

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary crawford accountants

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 07/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Resolution

Date: 05 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLCIE LOVES LIMITED

47 LEADERS WAY,NEWMARKET,CB8 0DP

Number:10994306
Status:ACTIVE
Category:Private Limited Company

M27 TECHNICAL LIMITED

40 SHIRLEY AVENUE, PENDLEBURY,MANCHESTER,M27 4HX

Number:06101212
Status:ACTIVE
Category:Private Limited Company

MED-INFO LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:02389619
Status:ACTIVE
Category:Private Limited Company

NODE URBAN DESIGN LTD

33 HOLMFIELD ROAD,LEICESTER,LE2 1SE

Number:07550492
Status:ACTIVE
Category:Private Limited Company

SIN UIE TRADING CO., LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08484805
Status:ACTIVE
Category:Private Limited Company

STONETOWERSWL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11832840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source