DERBYSHIRE BUILDING CONTRACTORS LIMITED

Stubben Edge Hall Stubben Edge Hall, Ashover, S45 0EU, Derbyshire
StatusDISSOLVED
Company No.05590991
CategoryPrivate Limited Company
Incorporated12 Oct 2005
Age18 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution16 Feb 2016
Years8 years, 3 months, 4 days

SUMMARY

DERBYSHIRE BUILDING CONTRACTORS LIMITED is an dissolved private limited company with number 05590991. It was incorporated 18 years, 7 months, 8 days ago, on 12 October 2005 and it was dissolved 8 years, 3 months, 4 days ago, on 16 February 2016. The company address is Stubben Edge Hall Stubben Edge Hall, Ashover, S45 0EU, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Anthony Blythe

Termination date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Anthony Blythe

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Neath

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Pass

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Anthony Blythe

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Anthony Blythe

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Curran

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Curran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David John Curran

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr David John Curran

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Neath

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 09/11/05 from: 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2370 LIMITED\certificate issued on 31/10/05

Documents

View document PDF

Incorporation company

Date: 12 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. J. HEDGER LIMITED

26A CHURCH ROAD,LEATHERHEAD,KT23 3PW

Number:11500315
Status:ACTIVE
Category:Private Limited Company

AZAD GROUP LONDON LIMITED

25 HIGHBURY GROVE COURT,LONDON,N5 2NG

Number:06892386
Status:ACTIVE
Category:Private Limited Company

IDP EDUCATION (UK) LIMITED

FIRST FLOOR BEDFORD HOUSE,LONDON,SW6 3JW

Number:07395067
Status:ACTIVE
Category:Private Limited Company

OM DEVELOPMENTS (LONDON) LIMITED

UNIT 7 CRANLEIGH GARDENS INDUSTRIAL ESTATE,SOUTHALL,UB1 2BZ

Number:06318756
Status:ACTIVE
Category:Private Limited Company

ONYX RECRUIT LTD

2 CHERRY TREE COTTAGE ST. ANDREWS ROAD,SAXMUNDHAM,IP17 1UW

Number:11468427
Status:ACTIVE
Category:Private Limited Company

RSA SHIPLEY ENTERPRISES LIMITED

8 JOHN ADAM STREET,LONDON,WC2N 6EZ

Number:08716337
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