Advanced company searchLink opens in new window

BUILDSCAPES & BELPER LTD

Company number 05851511

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AD01 Registered office address changed from C/O Suit 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB to 3 Kirks Lane Belper Derbyshire DE56 1LJ on 29 June 2016
14 Jun 2016 AA Micro company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
13 Dec 2013 TM01 Termination of appointment of Thomas Doblander as a director
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AP01 Appointment of Mr Noel Clive Woodward as a director
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
10 Mar 2012 TM02 Termination of appointment of Thomas Doblander as a secretary
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
10 Dec 2010 CERTNM Company name changed buildscapes LIMITED\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AD01 Registered office address changed from 53a London Road Leicester Leic LE2 0PD on 20 July 2010
10 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
10 Mar 2010 TM01 Termination of appointment of Justin Hughes as a director
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 363a Return made up to 20/06/09; full list of members