About

Registered Number: 06966296
Date of Incorporation: 20/07/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

D & L Contractors Ltd was registered on 20 July 2009 and has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Liquidation". The current directors of this company are listed as Loris, Fiona Claire, Loris, Elaine Margaret, Loris, Michael, Derry, Glen in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORIS, Elaine Margaret 14 May 2010 - 1
LORIS, Michael 20 July 2009 - 1
DERRY, Glen 20 July 2009 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
LORIS, Fiona Claire 20 July 2009 - 1

Filing History

Document Type Date
LIQ03 - N/A 01 November 2017
AD01 - Change of registered office address 15 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2017
LIQ MISC OC - N/A 04 January 2017
4.40 - N/A 04 January 2017
4.68 - Liquidator's statement of receipts and payments 27 October 2016
MR04 - N/A 03 December 2015
AD01 - Change of registered office address 27 August 2015
RESOLUTIONS - N/A 26 August 2015
4.20 - N/A 26 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2015
CH03 - Change of particulars for secretary 26 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 23 July 2013
CH03 - Change of particulars for secretary 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
SH01 - Return of Allotment of shares 24 August 2010
AP01 - Appointment of director 03 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 13 April 2010
AP03 - Appointment of secretary 27 November 2009
AP01 - Appointment of director 27 November 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 20 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.