This company is commonly known as D & L Contractors Limited. The company was founded 14 years ago and was given the registration number 06966296. The firm's registered office is in BIRMINGHAM. You can find them at 30 St Pauls Square, , Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | D & L CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 06966296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2009 |
End of financial year | : | 31 July 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Badger Heights, Wacton Lane, Bredenbury, Bromyard, England, HR7 4TH | Secretary | 20 July 2009 | Active |
5, West Hill, Bromyard, HR7 4EU | Director | 14 May 2010 | Active |
Fernlea 5, West Hill, Bromyard, HR7 4EU | Director | 20 July 2009 | Active |
3, Lower Spur Tree, Spur Tree Lane, Tenbury, England, WR15 8LG | Director | 20 July 2009 | Active |
20, Little Hereford Street, Bromyard, HR7 4DE | Director | 20 July 2009 | Active |
69, Richmond Avenue, Prestwich, M25 0LW | Director | 20 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-08 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-01-04 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-01-04 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-27 | Address | Change registered office address company with date old address new address. | Download |
2015-08-26 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-08-26 | Resolution | Resolution. | Download |
2015-02-26 | Officers | Change person secretary company with change date. | Download |
2014-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-20 | Officers | Change person secretary company with change date. | Download |
2013-06-20 | Officers | Change person director company with change date. | Download |
2012-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.