About

Registered Number: 04352567
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 7 months ago)
Registered Address: The Conifers, Filton Road, Hambrook, Bristol

 

Downend Builders (Bristol) Ltd was founded on 14 January 2002 and has its registered office in Hambrook, it has a status of "Dissolved". There are 2 directors listed for the company. We do not know the number of employees at Downend Builders (Bristol) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, Gary Mark 25 July 2002 22 October 2004 1
PRICE, Steven Paul 25 July 2002 22 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 May 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
4.68 - Liquidator's statement of receipts and payments 02 July 2013
4.68 - Liquidator's statement of receipts and payments 03 January 2013
4.68 - Liquidator's statement of receipts and payments 12 June 2012
4.68 - Liquidator's statement of receipts and payments 22 December 2011
4.68 - Liquidator's statement of receipts and payments 04 July 2011
4.68 - Liquidator's statement of receipts and payments 15 December 2010
2.34B - N/A 30 November 2009
2.24B - N/A 30 June 2009
2.23B - N/A 20 March 2009
2.16B - N/A 17 March 2009
2.17B - N/A 03 February 2009
287 - Change in situation or address of Registered Office 17 December 2008
2.12B - N/A 17 December 2008
395 - Particulars of a mortgage or charge 24 October 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 19 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 12 February 2007
AA - Annual Accounts 29 March 2006
363s - Annual Return 15 February 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 23 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 25 January 2004
287 - Change in situation or address of Registered Office 19 December 2003
363s - Annual Return 29 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
225 - Change of Accounting Reference Date 28 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
MEM/ARTS - N/A 14 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
CERTNM - Change of name certificate 01 February 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2008 Outstanding

N/A

Debenture 22 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.