About

Registered Number: 07013703
Date of Incorporation: 09/09/2009 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: Evergreen House North, Grafton Place, London, NW1 2DX

 

Based in London, Day Building Contractors Ltd was setup in 2009, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNNE, Wendy Pauline 31 March 2013 - 1
TEMPLE SECRETARIES LIMITED 09 September 2009 09 September 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2019
LIQ06 - N/A 20 June 2019
LIQ03 - N/A 08 November 2018
AD01 - Change of registered office address 02 October 2017
RESOLUTIONS - N/A 28 September 2017
LIQ02 - N/A 28 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 04 January 2017
RESOLUTIONS - N/A 07 November 2016
SH06 - Notice of cancellation of shares 07 November 2016
SH03 - Return of purchase of own shares 07 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 29 October 2013
AP03 - Appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 03 January 2013
SH01 - Return of Allotment of shares 29 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 18 August 2011
AA01 - Change of accounting reference date 10 December 2010
AA - Annual Accounts 03 December 2010
AA01 - Change of accounting reference date 24 November 2010
AR01 - Annual Return 17 September 2010
SH01 - Return of Allotment of shares 06 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 March 2010
AP01 - Appointment of director 10 November 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.