Advanced company searchLink opens in new window

DESIGN & BUILD 2022 LTD

Company number 08186787

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 LIQ02 Statement of affairs
16 Nov 2023 AD01 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 16 November 2023
30 Sep 2023 600 Appointment of a voluntary liquidator
30 Sep 2023 AD01 Registered office address changed from 16 Broad Oak Road 16 Broad Oak Road Canterbury CT2 7PW England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 30 September 2023
30 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-19
25 Oct 2022 CERTNM Company name changed clarkehaus LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-25
25 Oct 2022 AD01 Registered office address changed from 121-123 High Street Dovercourt Harwich Essex CO12 3AP to 16 Broad Oak Road 16 Broad Oak Road Canterbury CT2 7PW on 25 October 2022
24 May 2022 TM01 Termination of appointment of Jennifer Mary Clarke as a director on 17 May 2022
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
03 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
02 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
09 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
14 Apr 2020 PSC01 Notification of Melanie Clarke as a person with significant control on 1 April 2019
14 Apr 2020 PSC04 Change of details for Mr Marcus Bradley Spencer Clarke as a person with significant control on 1 April 2019
10 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 AA Micro company accounts made up to 31 March 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates