THE BUILDWISE CONSTRUCTION GROUP LTD
Company number 05920501
- Company Overview for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- Filing history for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- People for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- Charges for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- Insolvency for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
- More for THE BUILDWISE CONSTRUCTION GROUP LTD (05920501)
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 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2024 | |
25 Oct 2023 | AD01 | Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 October 2023 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2023 | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2022 | |
01 Jul 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021 | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2021 | |
09 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Mar 2020 | AD01 | Registered office address changed from 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 30 March 2020 | |
26 Mar 2020 | LIQ02 | Statement of affairs | |
26 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
06 Mar 2019 | MR01 | Registration of charge 059205010002, created on 4 March 2019 | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
17 Aug 2018 | PSC04 | Change of details for Mr Paul Nigel Saker as a person with significant control on 6 April 2016 | |
01 Mar 2018 | TM02 | Termination of appointment of Anthony David Harrison as a secretary on 28 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
29 Jul 2016 | AP03 | Appointment of Anthony David Harrison as a secretary on 29 July 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Ruby Cathryn Dixon as a secretary on 29 July 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Paul Nigel Saker on 1 March 2016 |