- Company Overview for RIGHT BUILD (ESSEX) LIMITED (04581680)
- Filing history for RIGHT BUILD (ESSEX) LIMITED (04581680)
- People for RIGHT BUILD (ESSEX) LIMITED (04581680)
- Charges for RIGHT BUILD (ESSEX) LIMITED (04581680)
- Insolvency for RIGHT BUILD (ESSEX) LIMITED (04581680)
- More for RIGHT BUILD (ESSEX) LIMITED (04581680)
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
|
|
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
|
|
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 |