Advanced company searchLink opens in new window

BUILDEX PROPERTY SERVICES LIMITED

Company number 06436373

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)
09 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 TM01 Termination of appointment of Matthew Blakey as a director
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
09 Apr 2010 CH01 Director's details changed for Mr Matthew Lee Blakey on 26 November 2009
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 30/04/2009
09 Mar 2009 363a Return made up to 26/11/08; full list of members
09 Mar 2009 353 Location of register of members
09 Mar 2009 190 Location of debenture register
09 Mar 2009 287 Registered office changed on 09/03/2009 from 27 osborne street grimsby uk DN31 1NU
08 Mar 2009 288b Appointment Terminated Secretary joanne blakey
21 Jan 2008 288a New secretary appointed
21 Jan 2008 288b Director resigned
21 Jan 2008 288b Secretary resigned
26 Nov 2007 NEWINC Incorporation