About

Registered Number: 04758798
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2015 (8 years and 8 months ago)
Registered Address: 2nd Floor 30 Queen Square, Bristol, BS1 4ND

 

Established in 2003, Dell Brothers Builders Ltd have registered office in Bristol, it has a status of "Dissolved". We don't currently know the number of employees at the company. Dell, Jamie Michael, Dell, Michael are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, Jamie Michael 09 May 2003 - 1
DELL, Michael 09 May 2003 01 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 May 2015
4.68 - Liquidator's statement of receipts and payments 28 March 2014
RESOLUTIONS - N/A 22 February 2013
4.20 - N/A 22 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 May 2012
TM02 - Termination of appointment of secretary 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
287 - Change in situation or address of Registered Office 09 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 24 September 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.