Advanced company searchLink opens in new window

BASEMENT RENOVATION X LIMITED

Company number 06410530

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)
20 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2011 4.68 Liquidators' statement of receipts and payments to 6 September 2011
14 Sep 2010 4.20 Statement of affairs with form 4.19
14 Sep 2010 600 Appointment of a voluntary liquidator
14 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-07
11 Aug 2010 AD01 Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED on 11 August 2010
11 Feb 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
11 Feb 2010 AD03 Register(s) moved to registered inspection location
11 Feb 2010 CH01 Director's details changed for Mr Andrew Grimes on 1 October 2009
11 Feb 2010 AD02 Register inspection address has been changed
27 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 26/10/08; full list of members
21 Oct 2008 88(2) Ad 14/10/08 gbp si 99@1=99 gbp ic 1/100
20 Oct 2008 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
06 Jun 2008 288a Director appointed andrew grimes
06 Jun 2008 288a Secretary appointed marcus adams
30 May 2008 MA Memorandum and Articles of Association
21 May 2008 CERTNM Company name changed basements renovation x LIMITED\certificate issued on 22/05/08
03 Nov 2007 288b Secretary resigned
03 Nov 2007 288b Director resigned
26 Oct 2007 NEWINC Incorporation