Advanced company searchLink opens in new window

ASSUREDBUILD LIMITED

Company number 06504796

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-22
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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