Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dbm Pinfold LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

DARLASTON BUILDERS MERCHANTS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02795338
Record last updated Friday, July 8, 2016 9:33:18 PM UTC
Official Address C/o Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire Ng97aa South West, Stapleford South West
There are 3 companies registered at this street
Locality Stapleford South West
Region England
Postal Code NG97AA
Sector Other specialised construction activities n.e.c.

Charts

Visits

DBM PINFOLD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-72024-92024-112025-22025-3012
Document Type Publication date Download link
Registry Jun 7, 2016 Change of registered office address Change of registered office address
Registry Jun 2, 2016 Statement of company's affairs Statement of company's affairs
Registry Jun 2, 2016 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 2, 2016 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices May 25, 2016 Resolutions for winding-up Resolutions for winding-up
Notices May 25, 2016 Appointment of liquidators Appointment of liquidators
Notices May 10, 2016 Meetings of creditors Meetings of creditors
Registry Mar 30, 2016 Change of accounting reference date Change of accounting reference date
Registry Feb 10, 2016 Company name change Company name change
Registry Feb 10, 2016 Change of name certificate Change of name certificate
Registry Feb 10, 2016 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 30, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 30, 2016 Statement of satisfaction of a charge / full / charge no 1 2795... Statement of satisfaction of a charge / full / charge no 1 2795...
Registry Jan 30, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 30, 2016 Statement of satisfaction of a charge / full / charge no 1 2795... Statement of satisfaction of a charge / full / charge no 1 2795...
Registry Aug 24, 2015 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 12, 2015 Resignation of one Director Resignation of one Director
Registry Aug 10, 2015 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 5, 2015 Annual return Annual return
Financials Oct 20, 2014 Annual accounts Annual accounts
Registry Sep 11, 2014 Change of accounting reference date Change of accounting reference date
Registry Apr 17, 2014 Annual return Annual return
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Mar 21, 2013 Annual return Annual return
Registry Feb 5, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 29, 2013 Statement of satisfaction in full or in part of mortgage or charge 2795... Statement of satisfaction in full or in part of mortgage or charge 2795...
Registry Jan 29, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 29, 2013 Statement of satisfaction in full or in part of mortgage or charge 2795... Statement of satisfaction in full or in part of mortgage or charge 2795...
Registry Jan 23, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2013 Particulars of a mortgage or charge 2795... Particulars of a mortgage or charge 2795...
Registry Jan 23, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 23, 2013 Particulars of a mortgage or charge 2795... Particulars of a mortgage or charge 2795...
Financials Oct 3, 2012 Annual accounts Annual accounts
Registry Apr 2, 2012 Annual return Annual return
Financials Jul 12, 2011 Annual accounts Annual accounts
Registry Mar 8, 2011 Annual return Annual return
Registry Mar 8, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Jan 24, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 21, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 12, 2010 Annual return Annual return
Registry Mar 12, 2010 Change of particulars for director Change of particulars for director
Registry Mar 12, 2010 Change of particulars for director 2795... Change of particulars for director 2795...
Registry Feb 13, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Feb 10, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 12, 2009 Annual return Annual return
Financials Dec 22, 2008 Annual accounts Annual accounts
Registry Dec 4, 2008 Annual return Annual return
Registry May 22, 2008 Annual return 2795... Annual return 2795...
Financials May 14, 2008 Annual accounts Annual accounts
Registry May 13, 2008 Annual return Annual return
Registry Feb 27, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2007 Change of accounting reference date Change of accounting reference date
Financials May 10, 2007 Annual accounts Annual accounts
Financials Jun 5, 2006 Annual accounts 2795... Annual accounts 2795...
Registry Apr 27, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 27, 2006 Resignation of a director Resignation of a director
Registry Apr 27, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 30, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 11, 2005 Annual accounts Annual accounts
Registry Mar 17, 2005 Annual return Annual return
Registry Mar 9, 2004 Annual return 2795... Annual return 2795...
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Mar 13, 2003 Annual return Annual return
Financials Jan 30, 2003 Annual accounts Annual accounts
Financials Jul 30, 2002 Annual accounts 2795... Annual accounts 2795...
Registry Apr 3, 2002 Annual return Annual return
Registry Apr 24, 2001 Annual return 2795... Annual return 2795...
Financials Feb 5, 2001 Annual accounts Annual accounts
Financials Feb 5, 2001 Annual accounts 2795... Annual accounts 2795...
Registry May 31, 2000 Annual return Annual return
Registry Mar 4, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2000 Particulars of a mortgage or charge 2795... Particulars of a mortgage or charge 2795...
Registry Jun 8, 1999 Annual return Annual return
Financials Jun 2, 1999 Annual accounts Annual accounts
Financials Sep 23, 1998 Annual accounts 2795... Annual accounts 2795...
Registry Mar 5, 1998 Annual return Annual return
Registry Jul 11, 1997 Annual return 2795... Annual return 2795...
Financials Mar 5, 1997 Annual accounts Annual accounts
Registry Feb 27, 1997 Change of accounting reference date Change of accounting reference date
Financials Jan 19, 1997 Annual accounts Annual accounts
Registry Nov 26, 1996 Appointment of a director Appointment of a director
Registry Jun 19, 1996 Annual return Annual return
Financials Jul 11, 1995 Annual accounts Annual accounts
Registry Jul 11, 1995 Exemption from appointing auditors Exemption from appointing auditors
Registry Jun 22, 1995 Exemption from appointing auditors 2795... Exemption from appointing auditors 2795...
Registry May 30, 1995 Annual return Annual return
Registry Aug 19, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1994 Annual return Annual return
Registry Apr 1, 1994 Appointment of a man as Director Appointment of a man as Director
Registry Apr 25, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 25, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Mar 9, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1993 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)