About

Registered Number: 05394551
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2020 (3 years and 9 months ago)
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Db Testing & Training Ltd was registered on 16 March 2005 with its registered office in Bromsgrove, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Dean 16 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BROUGHTON, Kathryn 16 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2020
LIQ14 - N/A 30 March 2020
AD01 - Change of registered office address 11 October 2019
RESOLUTIONS - N/A 10 October 2019
LIQ02 - N/A 10 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 11 February 2019
AA01 - Change of accounting reference date 11 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 06 May 2016
CH03 - Change of particulars for secretary 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 21 December 2011
CH03 - Change of particulars for secretary 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 20 December 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.