BRENTWOOD BUILDING CONTRACTORS LTD
Company number 05956271
- Company Overview for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
- Filing history for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
- People for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
- Insolvency for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
- More for BRENTWOOD BUILDING CONTRACTORS LTD (05956271)
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) |
---|---|---|---|
10 Jun 2024 | LIQ02 | Statement of affairs | |
10 Jun 2024 | AD01 | Registered office address changed from Suite 1a, Second Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NL England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 10 June 2024 | |
06 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
30 Mar 2023 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
23 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 14 December 2022
|
|
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
27 Jan 2020 | AD01 | Registered office address changed from 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ England to Suite 1a, Second Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NL on 27 January 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
30 Oct 2019 | AP01 | Appointment of Mr Christopher Frederick Sains as a director on 28 October 2019 | |
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 28 October 2019
|
|
03 Oct 2019 | AD01 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NQ on 3 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
30 Aug 2019 | PSC07 | Cessation of Stephen Lock as a person with significant control on 19 January 2019 | |
30 Aug 2019 | PSC01 | Notification of Jason Eldred as a person with significant control on 18 January 2019 |