About

Registered Number: 06453199
Date of Incorporation: 13/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (7 years and 11 months ago)
Registered Address: City Mills Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

 

Based in Leeds in West Yorkshire, Dll Construction Ltd was established in 2007, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Richardson, Christina, Richardson, Donald for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Donald 18 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Christina 13 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 February 2016
4.68 - Liquidator's statement of receipts and payments 14 September 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
AD01 - Change of registered office address 16 July 2012
RESOLUTIONS - N/A 13 July 2012
RESOLUTIONS - N/A 13 July 2012
4.20 - N/A 13 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 17 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.