- Company Overview for BUILT4LIFE LIMITED (05344550)
- Filing history for BUILT4LIFE LIMITED (05344550)
- People for BUILT4LIFE LIMITED (05344550)
- More for BUILT4LIFE LIMITED (05344550)
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
|
|
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
|
|
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 |