B r Contractors LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 30, 2013)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2012-11-30 | |
Cash in hand | £1 | 0% |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
D & R CIVILS & HAULAGE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06749345 |
Record last updated | Thursday, July 14, 2016 4:38:48 PM UTC |
Official Address | Tycon House Cwmbach Industrial Estate There are 2 companies registered at this street |
Locality | Cwmbach |
Region | Rhondda, Cynon, Taff, Wales |
Postal Code | CF440AE |
Sector | Construction of other civil engineering projects n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 14, 2016 | Appointment of liquidators |  |
Notices | Jul 14, 2016 | Resolutions for winding-up |  |
Notices | Jun 28, 2016 | Meetings of creditors |  |
Registry | Apr 3, 2015 | Appointment of a woman |  |
Registry | Jul 14, 2014 | Appointment of a woman as Director |  |
Registry | Jun 7, 2014 | Notice of striking-off action discontinued |  |
Registry | Jun 5, 2014 | Annual return |  |
Registry | Jun 3, 2014 | First notification of strike-off action in london gazette |  |
Registry | Jan 7, 2014 | Appointment of a woman |  |
Registry | Jan 6, 2014 | Resignation of one Quantity Surveyor and one Director (a man) |  |
Registry | Jan 6, 2014 | Resignation of one Director |  |
Financials | Aug 30, 2013 | Annual accounts |  |
Registry | Feb 6, 2013 | Annual return |  |
Registry | Jan 29, 2013 | Annual return 6749... |  |
Registry | Jan 28, 2013 | Return of allotment of shares |  |
Registry | Nov 19, 2012 | Annual return |  |
Registry | Nov 9, 2012 | Change of registered office address |  |
Registry | Nov 9, 2012 | Appointment of a man as Director |  |
Registry | Nov 9, 2012 | Resignation of one Director |  |
Registry | Nov 9, 2012 | Resignation of one Director 6749... |  |
Registry | Oct 30, 2012 | Appointment of a man as Quantity Surveyor and Director |  |
Financials | Aug 7, 2012 | Annual accounts |  |
Registry | Dec 14, 2011 | Annual return |  |
Financials | Aug 23, 2011 | Annual accounts |  |
Registry | Nov 25, 2010 | Annual return |  |
Financials | Aug 12, 2010 | Annual accounts |  |
Registry | Jul 8, 2010 | Appointment of a man as Director |  |
Registry | Jun 22, 2010 | Resignation of one Director |  |
Registry | Jun 22, 2010 | Appointment of a man as Director |  |
Registry | Jun 16, 2010 | Resignation of one Director (a man) |  |
Registry | Jun 8, 2010 | Change of name certificate |  |
Registry | Jun 8, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jun 8, 2010 | Company name change |  |
Registry | Apr 27, 2010 | Notice of striking-off action discontinued |  |
Registry | Apr 26, 2010 | Annual return |  |
Registry | Apr 26, 2010 | Change of particulars for director |  |
Registry | Mar 16, 2010 | First notification of strike-off action in london gazette |  |
Registry | Nov 14, 2008 | Appointment of a man as Director |  |