About

Registered Number: 03661780
Date of Incorporation: 05/11/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 5 months ago)
Registered Address: 131 Whitby Road, Ruislip, Middlesex, HA4 9DX

 

Downey Building Services Ltd was setup in 1998, it has a status of "Dissolved". There are 3 directors listed for Downey Building Services Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNEY, Stephen 23 December 1998 - 1
DOWNEY, Maurice Joseph 23 December 1998 16 January 2008 1
Secretary Name Appointed Resigned Total Appointments
DOWNEY, Ann Paula 23 December 1998 01 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 August 2012
AA - Annual Accounts 21 January 2012
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 02 September 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 06 April 2010
TM02 - Termination of appointment of secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 29 September 2009
DISS40 - Notice of striking-off action discontinued 22 April 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
AA - Annual Accounts 19 September 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 06 December 2006
AA - Annual Accounts 29 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 15 November 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 05 January 2001
287 - Change in situation or address of Registered Office 29 November 2000
AA - Annual Accounts 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
363s - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
287 - Change in situation or address of Registered Office 24 June 1999
CERTNM - Change of name certificate 08 December 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.