Advanced company searchLink opens in new window

BASE STRUCTURES LTD.

Company number 04336494

Filter by category

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)
07 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 16 October 2018
22 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 16 October 2017
08 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2016 AD01 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 4 November 2016
31 Oct 2016 4.20 Statement of affairs with form 4.19
31 Oct 2016 600 Appointment of a voluntary liquidator
31 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-17
21 Jul 2016 TM01 Termination of appointment of Adam Simon Richard Marsh as a director on 11 July 2016
21 Jul 2016 AP01 Appointment of Mr Simon Bennett as a director on 11 July 2016
21 Jul 2016 AP01 Appointment of Mr Adam Simon Richard Marsh as a director on 11 December 2015
15 Jul 2016 TM01 Termination of appointment of David Blair as a director on 29 April 2016
15 Jul 2016 AP01 Appointment of Mr David Blair as a director on 11 December 2015
15 Jul 2016 TM01 Termination of appointment of Michael John Staplehurst as a director on 11 July 2016
13 Jul 2016 AP01 Appointment of Mr Michael John Staplehurst as a director on 11 December 2015
13 Jul 2016 TM01 Termination of appointment of Mark Adrian Stewart Smith as a director on 11 December 2015
13 Jul 2016 TM01 Termination of appointment of Jonathan Clifford Morris as a director on 11 December 2015
13 Jul 2016 TM01 Termination of appointment of Andrew Frank Traynor as a director on 11 December 2015
13 Jul 2016 TM01 Termination of appointment of Matthew James Dodson as a director on 11 December 2015
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2015 SH08 Change of share class name or designation
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 MR01 Registration of charge 043364940004, created on 18 December 2014