Advanced company searchLink opens in new window

BUILDING SKILLS ACADEMY LIMITED

Company number 05402663

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
14 Jun 2016 AA Micro company accounts made up to 30 September 2015
11 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
27 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
20 Apr 2015 AD01 Registered office address changed from 80 Main Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HW to 9 Arkwright Close, the Mount Highclere Newbury Berkshire RG20 9PD on 20 April 2015
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from Sstar House, 80 Main Street New Greenham Park Newbury Berkshire RG19 6HW on 3 April 2012
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
19 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr James Walker on 19 March 2010
08 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
11 May 2009 288a Director appointed mr james walker
17 Apr 2009 363a Return made up to 23/03/09; full list of members
21 Mar 2009 AA Total exemption full accounts made up to 30 September 2008
13 Nov 2008 288b Appointment terminated director valerie walker
13 Nov 2008 288b Appointment terminated director desmond walker