DRIBUILD GROUP LIMITED

11c Kingsmead Square, Bath, BA1 2AB
StatusDISSOLVED
Company No.08193412
CategoryPrivate Limited Company
Incorporated29 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution20 Mar 2023
Years1 year, 2 months, 27 days

SUMMARY

DRIBUILD GROUP LIMITED is an dissolved private limited company with number 08193412. It was incorporated 11 years, 9 months, 18 days ago, on 29 August 2012 and it was dissolved 1 year, 2 months, 27 days ago, on 20 March 2023. The company address is 11c Kingsmead Square, Bath, BA1 2AB.



Company Fillings

Gazette dissolved liquidation

Date: 20 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Douglas Tyler

Termination date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Jeremy Stuart Marshman

Termination date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: 14 Queen Square Bath BA1 2HN

New address: 11C Kingsmead Square Bath BA1 2AB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2022

Action Date: 12 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2021

Action Date: 12 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

New address: 14 Queen Square Bath BA1 2HN

Old address: Freshford House Redcliffe Way Bristol BS1 6NL England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 17/12/2019 as it was factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Notice of removal of a director

Date: 02 Oct 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Robert Ward

Appointment date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bmn Dribuild Ltd

Notification date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Matthew Douglas Tyler

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Kipling

Cessation date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-28

Psc name: Michael John Holt

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081934120003

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081934120002

Charge creation date: 2019-08-30

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Holt

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kipling

Termination date: 2019-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/09/2016

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-19

Officer name: Mr Matthew Douglas Tyler

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-16

Psc name: Mr Michael Holt

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dave Kipling

Change date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Kipling

Change date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Mr Matthew Douglas Tyler

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Holt

Change date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Adrian Jeremy Stuart Marshman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Old address: The Conifers Filton Road Hambrook Bristol BS16 1QG

New address: Freshford House Redcliffe Way Bristol BS1 6NL

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081934120001

Charge creation date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Lee Robinson

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 07 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-07

Capital : 145.18 GBP

Documents

View document PDF

Resolution

Date: 13 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 133.33 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Robinson

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital cancellation shares

Date: 15 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-25

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fitzpatrick

Documents

View document PDF

Change sail address company

Date: 19 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2012

Action Date: 29 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-29

Capital : 102 GBP

Documents

View document PDF

Incorporation company

Date: 29 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLAN KEITH AND MATHERS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11359631
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FASTMARSH TRANSPORT LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:03858968
Status:ACTIVE
Category:Private Limited Company

NIGG SKILLS ACADEMY LIMITED

NIGG SKILLS ACADEMY,NIGG,IV19 1QY

Number:SC417848
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SNI DRIVE LIMITED

UNIT 5,BIRMINGHAM,B19 1HN

Number:09859383
Status:ACTIVE
Category:Private Limited Company

T M RECYCLING (UK) LIMITED

SILBURY COURT,CENTRAL MILTON KEYNES,MK9 2AF

Number:09633614
Status:ACTIVE
Category:Private Limited Company

THIELCO STEEL GRATING LTD

FLAT 1702, 1 PAN PENINSULA SQUARE,LONDON,E14 9HD

Number:11840772
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