About

Registered Number: 06230213
Date of Incorporation: 27/04/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years ago)
Registered Address: Bank Chambers, Belgrave Square, Darwen, Lancashire, BB3 1BU,

 

2 Design & Build Ltd was setup in 2007, it's status is listed as "Dissolved". 2 Design & Build Ltd has 3 directors listed as Harris, Collette, Harris, Paul Andrew, Lorenc, Roman Rudolf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Collette 11 October 2010 - 1
HARRIS, Paul Andrew 01 February 2008 - 1
LORENC, Roman Rudolf 01 February 2008 10 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 11 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
AD01 - Change of registered office address 29 November 2016
AR01 - Annual Return 03 May 2016
AP04 - Appointment of corporate secretary 03 May 2016
TM02 - Termination of appointment of secretary 29 April 2016
CH01 - Change of particulars for director 30 October 2015
CH04 - Change of particulars for corporate secretary 30 October 2015
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 26 August 2015
CH04 - Change of particulars for corporate secretary 30 July 2015
AD01 - Change of registered office address 10 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 30 April 2013
AP04 - Appointment of corporate secretary 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 20 June 2011
CH04 - Change of particulars for corporate secretary 20 June 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 16 September 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
AD01 - Change of registered office address 23 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH04 - Change of particulars for corporate secretary 27 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 17 June 2008
363a - Annual Return 28 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
CERTNM - Change of name certificate 20 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.