About

Registered Number: 04623300
Date of Incorporation: 20/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (8 years and 6 months ago)
Registered Address: Staverton Court, Staverton, Gloucestershire, GL51 0UX

 

D.B. Lloyd Ltd was setup in 2002, it's status is listed as "Dissolved". The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 June 2016
AD01 - Change of registered office address 02 September 2015
RESOLUTIONS - N/A 12 August 2015
4.70 - N/A 12 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2015
MR04 - N/A 28 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 15 February 2010
RESOLUTIONS - N/A 12 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 07 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 03 February 2007
363a - Annual Return 11 January 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 February 2004
225 - Change of Accounting Reference Date 13 October 2003
395 - Particulars of a mortgage or charge 08 April 2003
RESOLUTIONS - N/A 04 April 2003
RESOLUTIONS - N/A 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
123 - Notice of increase in nominal capital 04 April 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.