Dbs Homes Limited

DataGardener
in liquidation
Micro

Dbs Homes Limited

04683478Private Limited With Share Capital

21 Highfield Road, Dartford, Kent, DA12JS
Incorporated

03/03/2003

Company Age

23 years

Directors

3

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Dbs Homes Limited (04683478) is a private limited with share capital incorporated on 03/03/2003 (23 years old) and registered in kent, DA12JS. The company operates under SIC code 41202 and is classified as Micro.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 03/03/2003
DA12JS

Financial Overview

Total Assets

£4.49M

Liabilities

£4.54M

Net Assets

£-48.4K

Turnover

£14.2K

Cash

£6.4K

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2015
Resolution
Category:Resolution
Date:04-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2014
Auditors Resignation Company
Category:Auditors
Date:16-07-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2013
Auditors Resignation Company
Category:Auditors
Date:16-07-2013
Auditors Resignation Company
Category:Auditors
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2013
Legacy
Category:Mortgage
Date:07-08-2012
Legacy
Category:Mortgage
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2011
Auditors Resignation Company
Category:Auditors
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2010
Legacy
Category:Mortgage
Date:30-09-2010
Termination Director Company With Name
Category:Officers
Date:09-09-2010
Termination Director Company With Name
Category:Officers
Date:09-09-2010
Termination Director Company With Name
Category:Officers
Date:09-09-2010
Termination Director Company With Name
Category:Officers
Date:09-09-2010
Legacy
Category:Mortgage
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2010
Legacy
Category:Mortgage
Date:03-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Annual Return
Date:27-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:23-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2007
Legacy
Category:Annual Return
Date:20-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2007
Legacy
Category:Accounts
Date:09-05-2006
Legacy
Category:Annual Return
Date:14-03-2006
Legacy
Category:Mortgage
Date:02-02-2006
Legacy
Category:Mortgage
Date:02-02-2006
Legacy
Category:Mortgage
Date:28-05-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-05-2005
Legacy
Category:Capital
Date:16-05-2005
Legacy
Category:Mortgage
Date:14-05-2005
Legacy
Category:Annual Return
Date:09-03-2005
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2004
Legacy
Category:Annual Return
Date:08-11-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-11-2004
Gazette Notice Compulsary
Category:Gazette
Date:26-10-2004
Legacy
Category:Officers
Date:17-05-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:04-07-2003
Legacy
Category:Officers
Date:09-04-2003
Legacy
Category:Officers
Date:09-04-2003
Legacy
Category:Officers
Date:09-04-2003
Legacy
Category:Officers
Date:09-04-2003
Incorporation Company
Category:Incorporation
Date:03-03-2003

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2016
Filing Date24/12/2014
Latest Accounts31/03/2014

Trading Addresses

21 Highfield Road, Dartford, Kent, DA12JSRegistered

Contact

01732240555
dbshomes.co.uk
21 Highfield Road, Dartford, Kent, DA12JS