This company is commonly known as D.b.m Civil Eng. Ltd.. The company was founded 23 years ago and was given the registration number 04142887. The firm's registered office is in LEEDS. You can find them at C/o Clark Business Re Covery Limited 26, York Place, Leeds, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | D.B.M CIVIL ENG. LTD. |
---|---|---|
Company Number | : | 04142887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 2001 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Clark Business Re Covery Limited 26, York Place, Leeds, West Yorkshire, LS1 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Secretary | 01 December 2004 | Active |
8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 17 January 2001 | Active |
8 Fusion Court, Aberford Road, Garforth, LS25 2GH | Director | 17 January 2001 | Active |
5 Hendon Street, Sheffield, S13 9AX | Secretary | 17 January 2001 | Active |
5 Hendon Street, Sheffield, S13 9AX | Secretary | 17 January 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 January 2001 | Active |
5 Hendon Street, Sheffield, S13 9AX | Corporate Secretary | 27 February 2003 | Active |
Albion House, Albion Close, Worksop, S80 1RA | Director | 04 October 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 January 2001 | Active |
Mr Robert Leslie Dane | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 8 Fusion Court, Aberford Road, Garforth, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-16 | Insolvency | Liquidation in administration extension of period. | Download |
2018-12-05 | Insolvency | Liquidation in administration progress report. | Download |
2018-07-29 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-07-06 | Insolvency | Liquidation in administration proposals. | Download |
2018-06-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Capital | Capital allotment shares. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.