Advanced company searchLink opens in new window

RE BUILD (BURY)

Company number 05106691

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)
05 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
05 Apr 2019 LIQ02 Statement of affairs
20 Mar 2019 AD01 Registered office address changed from 4 Park Road Bury Lancashire BL9 5BQ to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 20 March 2019
18 Mar 2019 600 Appointment of a voluntary liquidator
18 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
13 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
02 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
20 Feb 2018 AP01 Appointment of Mr Craig Ormerod as a director on 6 February 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
31 Dec 2016 AA Full accounts made up to 31 March 2016
08 Jun 2016 TM01 Termination of appointment of Craig Ormerod as a director on 25 May 2016
16 May 2016 AR01 Annual return made up to 20 April 2016 no member list
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 20 April 2015 no member list
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
22 Jul 2014 AP01 Appointment of Mr David Louis Sutherland as a director on 8 July 2014
09 May 2014 AR01 Annual return made up to 20 April 2014 no member list
09 May 2014 TM01 Termination of appointment of a director
09 May 2014 TM01 Termination of appointment of Pamela Taylor as a director
17 Jan 2014 AP01 Appointment of Mrs Bernice O'donnell as a director
21 Dec 2013 TM01 Termination of appointment of Stuart Palmer as a director
11 Nov 2013 AA Total exemption full accounts made up to 31 March 2013