- Company Overview for ASSUREDBUILD LIMITED (06504796)
- Filing history for ASSUREDBUILD LIMITED (06504796)
- People for ASSUREDBUILD LIMITED (06504796)
- Insolvency for ASSUREDBUILD LIMITED (06504796)
- More for ASSUREDBUILD LIMITED (06504796)
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) |
---|---|---|---|
06 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from C/O Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
29 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from 87 Reighton Road London E5 8SQ England to C/O Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 20 December 2016 | |
15 Dec 2016 | 4.70 | Declaration of solvency | |
15 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Jennifer Haspineall as a secretary on 28 October 2016 | |
10 Oct 2016 | AA01 | Current accounting period extended from 30 April 2016 to 31 October 2016 | |
27 May 2016 | TM01 | Termination of appointment of Jeffrey Michael Streule as a director on 27 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Jeffrey Michael Streule as a director on 27 May 2016 | |
27 May 2016 | CH01 | Director's details changed for Mr Jeffrey Michael Streule on 26 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from 11 Canal Court Canal Court Berkhamsted Hertfordshire HP4 2HA England to 87 Reighton Road London E5 8SQ on 27 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from 87 Reighton Road London E5 8SQ to 11 Canal Court Canal Court Berkhamsted Hertfordshire HP4 2HA on 27 May 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Aug 2013 | AP01 | Appointment of Mr Jeffrey Michael Streule as a director | |
20 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders |