Advanced company searchLink opens in new window

BUILT4LIFE LIMITED

Company number 05344550

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
03 Mar 2015 CH03 Secretary's details changed for Mr James William Hurley on 3 March 2015
03 Mar 2015 CH01 Director's details changed for Mr James William Hurley on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from Suite 251 179 Whiteladies Road Bristol BS8 2AG to Flat 2 Lime Tree Court, Lime Tree Avenue Hardwicke Gloucester GL2 4AW on 3 March 2015
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
17 May 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Mr James William Hurley on 22 January 2013
23 Jan 2013 AD01 Registered office address changed from 28 Queen Square Bristol BS1 4ND United Kingdom on 23 January 2013
23 Jan 2013 CH03 Secretary's details changed for Mr James William Hurley on 22 January 2013
01 Aug 2012 CH01 Director's details changed for Mr James William Hurley on 1 August 2012
01 Aug 2012 AD01 Registered office address changed from Po Box Po Box 251 179 Whiteladies Road Clifton Bristol BS8 2AG United Kingdom on 1 August 2012
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
29 Jan 2012 AD03 Register(s) moved to registered inspection location
29 Jan 2012 CH03 Secretary's details changed for Mr James William Hurley on 27 January 2012
29 Jan 2012 AD02 Register inspection address has been changed from 162 Squires Court Bedminster Bristol Avon BS3 4BY United Kingdom
14 Nov 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
09 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
28 Jan 2011 CERTNM Company name changed premiersail LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
28 Jan 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from 162 Squires Court Bedminster Bristol Avon BS3 4BY United Kingdom on 27 January 2011