Dribuild Exteriors Ltd

DataGardener
dissolved
Unknown

Dribuild Exteriors Ltd

08514758Private Limited With Share Capital

11C Kingsmead Square, Bath, BA12AB
Incorporated

02/05/2013

Company Age

12 years

Directors

0

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Dribuild Exteriors Ltd (08514758) is a private limited with share capital incorporated on 02/05/2013 (12 years old) and registered in bath, BA12AB. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Unknown
Incorporated 02/05/2013
BA12AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Shareholders

2

CCJs

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:15-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-12-2019
Resolution
Category:Resolution
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-01-2018
Resolution
Category:Resolution
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2017
Capital Allotment Shares
Category:Capital
Date:03-02-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-01-2017
Resolution
Category:Resolution
Date:16-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Capital Alter Shares Subdivision
Category:Capital
Date:12-05-2016
Capital Name Of Class Of Shares
Category:Capital
Date:12-05-2016
Resolution
Category:Resolution
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2016
Capital Allotment Shares
Category:Capital
Date:18-03-2016
Capital Allotment Shares
Category:Capital
Date:18-03-2016
Capital Allotment Shares
Category:Capital
Date:18-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-08-2013
Incorporation Company
Category:Incorporation
Date:02-05-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/01/2020
Filing Date21/12/2018
Latest Accounts30/04/2018

Trading Addresses

11C Kingsmead Square, Bath, BA12ABRegistered
Freshford House Redcliffe Way, Bristol, Avon, BS16NL

Contact

01752695005
prs-group.co.uk
11C Kingsmead Square, Bath, BA12AB