Dribuild Limited (06551179) is a private limited with share capital incorporated on 01/04/2008 (18 years old) and registered in bath, BA12AB. The company operates under SIC code 41100 - development of building projects.
Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 01/04/2008
BA12AB
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
4
Shareholders
30
CCJs
Charges
6
Registered
3
Outstanding
0
Part Satisfied
3
Satisfied
Filed Documents
97
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-10-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-11-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-05-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-02-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:30-12-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-10-2019
Legacy
Category:Miscellaneous
Date:02-10-2019
Notice Of Removal Of A Director
Category:Officers
Date:02-10-2019
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:09-09-2019
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
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2018
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 Full
Category:Accounts
Date:05-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Capital Allotment Shares
Category:Capital
Date:05-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Capital Allotment Shares
Category:Capital
Date:04-06-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Legacy
Category:Mortgage
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2012
Legacy
Category:Mortgage
Date:06-08-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-06-2012
Capital Name Of Class Of Shares
Category:Capital
Date:28-06-2012
Capital Allotment Shares
Category:Capital
Date:24-05-2012
Capital Allotment Shares
Category:Capital
Date:21-05-2012
Legacy
Category:Mortgage
Date:16-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Capital Allotment Shares
Category:Capital
Date:05-04-2012
Capital Allotment Shares
Category:Capital
Date:05-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2010
Termination Director Company With Name
Category:Officers
Date:07-09-2010
Legacy
Category:Mortgage
Date:03-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Legacy
Category:Mortgage
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:28-04-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Officers
Date:06-02-2009
Legacy
Category:Officers
Date:20-06-2008
Legacy
Category:Officers
Date:20-06-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Address
Date:28-04-2008
Legacy
Category:Address
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2008
Incorporation Company
Category:Incorporation
Date:01-04-2008
Risk Assessment
not scored
International Score
Accounts
Typefull accounts
Due Date31/01/2020
Filing Date21/12/2018
Latest Accounts30/04/2018
Trading Addresses
11C Kingsmead Square, Bath, BA12ABRegistered
Unit 2, Lynwood Court, Cater Road, Bristol, Avon, BS137TT
Unit 26A Osprey Court, Hawkfield Way, Hawkfield Business Park, Bristol, Avon, BS140BB
11C Kingsmead Square, Bath, BA12ABRegistered
Unit 2, Lynwood Court, Cater Road, Bristol, Avon, BS137TT