- Company Overview for BASE STRUCTURES LTD. (04336494)
- Filing history for BASE STRUCTURES LTD. (04336494)
- People for BASE STRUCTURES LTD. (04336494)
- Charges for BASE STRUCTURES LTD. (04336494)
- Insolvency for BASE STRUCTURES LTD. (04336494)
- More for BASE STRUCTURES LTD. (04336494)
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
|
|
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
|
|
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
|
|
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 |