DAY BUILDING CONTRACTORS LIMITED: Filings

  • Overview

    Company NameDAY BUILDING CONTRACTORS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07013703
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for DAY BUILDING CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 07, 2025

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 07, 2024

    21 pagesLIQ03

    Removal of liquidator by court order

    13 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Sep 07, 2023

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 07, 2022

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 07, 2021

    16 pagesLIQ03

    Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on Jul 13, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 07, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 07, 2019

    12 pagesLIQ03

    Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on Sep 24, 2019

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Sep 07, 2018

    16 pagesLIQ03

    Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Acre House 11-15 William Road London NW1 3ER on Oct 02, 2017

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 08, 2017

    LRESEX

    Confirmation statement made on Mar 07, 2017 with updates

    7 pagesCS01

    Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on Jan 04, 2017

    1 pagesAD01

    Cancellation of shares. Statement of capital on Oct 01, 2016

    • Capital: GBP 80
    6 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0