D Robinson Building Services Limited

DataGardener
dissolved

D Robinson Building Services Limited

08956148Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

24/03/2014

Company Age

12 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

D Robinson Building Services Limited (08956148) is a private limited with share capital incorporated on 24/03/2014 (12 years old) and registered in ringwood, BH241DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 24/03/2014
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:30-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2023
Resolution
Category:Resolution
Date:29-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:09-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:22-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Incorporation Company
Category:Incorporation
Date:24-03-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date08/09/2023
Latest Accounts31/03/2022

Trading Addresses

1 Oscar House, 1B Fairfield Road, Brentwood, Essex, CM144LR
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH