- Company Overview for BUILDSCAPES & BELPER LTD (05851511)
- Filing history for BUILDSCAPES & BELPER LTD (05851511)
- People for BUILDSCAPES & BELPER LTD (05851511)
- More for BUILDSCAPES & BELPER LTD (05851511)
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
|
|
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
|
|
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
|
|
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
|
|
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 |