- Company Overview for BUILDSTONE (CONSTRUCTION) LIMITED (02570113)
- Filing history for BUILDSTONE (CONSTRUCTION) LIMITED (02570113)
- People for BUILDSTONE (CONSTRUCTION) LIMITED (02570113)
- Charges for BUILDSTONE (CONSTRUCTION) LIMITED (02570113)
- Insolvency for BUILDSTONE (CONSTRUCTION) LIMITED (02570113)
- More for BUILDSTONE (CONSTRUCTION) LIMITED (02570113)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2016 | |
02 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2015 | |
17 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2015 | |
26 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2014 | |
01 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2014 | |
03 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2013 | |
22 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2013 | |
16 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2012 | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2012 | |
04 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2011 | |
08 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2011 | |
28 Jul 2010 | AD01 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 28 July 2010 | |
18 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2010 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 15 February 2010 | |
02 Dec 2009 | AR01 |
Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2009-12-02
|
|
02 Dec 2009 | CH01 | Director's details changed for Mr James Power on 2 October 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mrs Ann Power on 2 October 2009 | |
07 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
05 Jan 2009 | 363a | Return made up to 02/12/08; full list of members | |
22 Dec 2008 | 190 | Location of debenture register | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from 93 ealing park gardens ealing london W5 4ET |