Ddc Building & Joinery Limited

DataGardener
dissolved

Ddc Building & Joinery Limited

06309020Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY
Incorporated

11/07/2007

Company Age

18 years

Directors

3

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Ddc Building & Joinery Limited (06309020) is a private limited with share capital incorporated on 11/07/2007 (18 years old) and registered in matlock, DE45FY. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 11/07/2007
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

13

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:30-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-05-2017
Resolution
Category:Resolution
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-01-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Capital Alter Shares Subdivision
Category:Capital
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Legacy
Category:Mortgage
Date:06-08-2010
Legacy
Category:Annual Return
Date:14-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2009
Memorandum Articles
Category:Incorporation
Date:31-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:23-12-2008
Legacy
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:08-10-2008
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Incorporation Company
Category:Incorporation
Date:11-07-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date15/12/2016
Latest Accounts31/03/2016

Trading Addresses

Speedwell Mill, Old Coach Road, Tansley, Matlock, DE45FYRegistered

Contact

Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY