• UK
  • DRIBUILD EXTERIORS LTD - 11c Kingsmead Square, Bath, BA1 2AB, United Kingdom

Company Information

Company registration number
08514758
Company Status
CLOSED
Country
United Kingdom
Registered Address
11c Kingsmead Square
Bath
BA1 2AB
11c Kingsmead Square, Bath, BA1 2AB UK

Management

Managing Directors
-

Company Details

Type of Business
ltd
Incorporated
2013-05-02
Dissolved on
2023-09-15
SIC/NACE
43390

Ownership

Beneficial Owners
Dribuild Group Limited

Jurisdiction Particularities

Additional Status Details
Dissolved
Previous Names
PERFECT RENDER SOLUTIONS LIMITED
Filing of Accounts
Due Date:
Last Date: 2018-04-30

DRIBUILD EXTERIORS LTD Company Description

DRIBUILD EXTERIORS LTD is a ltd registered in United Kingdom with the Company reg no 08514758. Its current trading status is "closed". It was registered 2013-05-02. It was previously called PERFECT RENDER SOLUTIONS LIMITED. It has declared SIC or NACE codes as "43390". The latest accounts are filed up to 2018-04-30.It can be contacted at 11C Kingsmead Square .
More information

Get DRIBUILD EXTERIORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Dribuild Exteriors Ltd - 11c Kingsmead Square, Bath, BA1 2AB, United Kingdom

Did you know? kompany provides original and official company documents for DRIBUILD EXTERIORS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2023-09-15) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-01) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-06-15) - LIQ14

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-10-11) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-09-14) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-31) - LIQ03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-12-15) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-15) - LIQ03

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-08) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-07-03) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-06) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2019-01-03) - AA

    Add to Cart
     
  • resolution (2019-12-19) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-12-19) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-12-19) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-12-20) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-12) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-01-02) - AP01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-01-04) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA

    Add to Cart
     
  • resolution (2018-01-03) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-05-02) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-31) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-02) - AD01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-05-31) - PSC05

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-02-07) - CH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-12-13) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-19) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-18) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-02-28) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-22) - AA

    Add to Cart
     
  • capital-allotment-shares (2017-02-03) - SH01

    Add to Cart
     
  • resolution (2017-01-16) - RESOLUTIONS

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-01-13) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-01-12) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-01-12) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-01-09) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-01-09) - MR04

    Add to Cart
     
  • capital-variation-of-rights-attached-to-shares (2017-01-16) - SH10

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-03-16) - TM01

    Add to Cart
     
  • capital-allotment-shares (2016-03-18) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-14) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-14) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-04-15) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-29) - AP01

    Add to Cart
     
  • resolution (2016-05-12) - RESOLUTIONS

    Add to Cart
     
  • capital-name-of-class-of-shares (2016-05-12) - SH08

    Add to Cart
     
  • capital-alter-shares-subdivision (2016-05-12) - SH02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-09-08) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-09-15) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-09-09) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-10-27) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-02-25) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-08-08) - MR01

    Add to Cart
     
  • incorporation-company (2013-05-02) - NEWINC

    Add to Cart
     
expand_less