DAY BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DAY BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07013703

Incorporation date

09/09/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon17/09/2025
Liquidators' statement of receipts and payments to 2025-09-07
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-09-07
dot icon14/06/2024
Appointment of a voluntary liquidator
dot icon14/06/2024
Removal of liquidator by court order
dot icon13/11/2023
Liquidators' statement of receipts and payments to 2023-09-07
dot icon10/01/2023
Removal of liquidator by court order
dot icon10/01/2023
Appointment of a voluntary liquidator
dot icon02/11/2022
Liquidators' statement of receipts and payments to 2022-09-07
dot icon10/11/2021
Liquidators' statement of receipts and payments to 2021-09-07
dot icon13/07/2021
Registered office address changed from Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13
dot icon25/11/2020
Liquidators' statement of receipts and payments to 2020-09-07
dot icon02/11/2019
Liquidators' statement of receipts and payments to 2019-09-07
dot icon24/09/2019
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 2019-09-24
dot icon20/06/2019
Resignation of a liquidator
dot icon08/11/2018
Liquidators' statement of receipts and payments to 2018-09-07
dot icon02/10/2017
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Acre House 11-15 William Road London NW1 3ER on 2017-10-02
dot icon28/09/2017
Statement of affairs
dot icon28/09/2017
Appointment of a voluntary liquidator
dot icon28/09/2017
Resolutions
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon04/01/2017
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2017-01-04
dot icon07/11/2016
Cancellation of shares. Statement of capital on 2016-10-01
dot icon07/11/2016
Resolutions
dot icon07/11/2016
Purchase of own shares.
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Appointment of Mrs Wendy Pauline Dunne as a secretary
dot icon03/04/2013
Termination of appointment of Martin Day as a director
dot icon20/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon20/06/2012
Appointment of Mr Colin Mathew Dunne as a director
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon03/12/2010
Accounts for a dormant company made up to 2010-08-31
dot icon24/11/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon17/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon16/03/2010
Ad 09/09/09\gbp si 75@1=75\gbp ic 1/76\
dot icon10/11/2009
Appointment of Martin Ronald Day as a director
dot icon14/09/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon14/09/2009
Appointment terminated director barbara kahan
dot icon09/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
07/03/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Colin Mathew
Director
06/04/2012 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAY BUILDING CONTRACTORS LIMITED

DAY BUILDING CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 09/09/2009 with the registered office located at C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAY BUILDING CONTRACTORS LIMITED?

toggle

DAY BUILDING CONTRACTORS LIMITED is currently Liquidation. It was registered on 09/09/2009 .

Where is DAY BUILDING CONTRACTORS LIMITED located?

toggle

DAY BUILDING CONTRACTORS LIMITED is registered at C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DB.

What does DAY BUILDING CONTRACTORS LIMITED do?

toggle

DAY BUILDING CONTRACTORS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DAY BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 17/09/2025: Liquidators' statement of receipts and payments to 2025-09-07.