- Company Overview for BUILDING CLAIMS AND RENOVATIONS LIMITED (06065532)
- Filing history for BUILDING CLAIMS AND RENOVATIONS LIMITED (06065532)
- People for BUILDING CLAIMS AND RENOVATIONS LIMITED (06065532)
- More for BUILDING CLAIMS AND RENOVATIONS LIMITED (06065532)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DS01 | Application to strike the company off the register | |
19 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
31 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 30 April 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AR01 | Annual return made up to 24 January 2012 | |
27 Sep 2011 | AD01 | Registered office address changed from 186 London Road Leicester LE2 1ND England on 27 September 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Nanita Goyal as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Rajesh Kumar Goyal as a director | |
25 Feb 2011 | AR01 | Annual return made up to 24 January 2011 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from 27 Sykefield Avenue Leicester LE3 0LD on 24 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Nanita Goyal on 24 January 2010 | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
11 Mar 2009 | 363a | Return made up to 24/01/09; full list of members | |
08 Jul 2008 | 288a | Director appointed nanita goyal |