Advanced company searchLink opens in new window

THE BUILDWISE CONSTRUCTION GROUP LTD

Company number 05920501

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-13
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