About

Registered Number: 04597032
Date of Incorporation: 21/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2019 (4 years and 11 months ago)
Registered Address: Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA

 

Based in Leicester, D B Subcontractors Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at D B Subcontractors Ltd. The companies directors are listed as Buckley, Clare, Buckley, Dieter George Wilfred in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Dieter George Wilfred 25 November 2002 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Clare 25 November 2002 15 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2019
WU15 - N/A 26 March 2019
WU07 - N/A 21 September 2018
AD01 - Change of registered office address 10 October 2017
WU07 - N/A 14 September 2017
LIQ MISC - N/A 28 September 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 March 2016
LIQ MISC - N/A 24 September 2015
LIQ MISC - N/A 03 October 2014
AD01 - Change of registered office address 17 August 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 August 2012
COCOMP - Order to wind up 11 June 2012
DISS16(SOAS) - N/A 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM02 - Termination of appointment of secretary 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.