Advanced company searchLink opens in new window

RIGHT BUILD (ESSEX) LIMITED

Company number 04581680

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)
20 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2016 4.68 Liquidators' statement of receipts and payments to 15 July 2016
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 15 July 2015
28 Jul 2014 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 28 July 2014
25 Jul 2014 4.20 Statement of affairs with form 4.19
25 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-16
25 Jul 2014 600 Appointment of a voluntary liquidator
27 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 May 2013
03 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
03 Dec 2013 TM02 Termination of appointment of Lisa Moore Spink as a secretary
21 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 May 2013
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Feb 2010 AA Total exemption small company accounts made up to 30 November 2008
10 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
24 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2009 363a Return made up to 05/11/08; full list of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2009 287 Registered office changed on 19/01/2009 from finance house the square great notley braintree essex CM77 7WT