BUILDING & PRESERVATION (NORTHERN) LIMITED
Company number 06735113
- Company Overview for BUILDING & PRESERVATION (NORTHERN) LIMITED (06735113)
- Filing history for BUILDING & PRESERVATION (NORTHERN) LIMITED (06735113)
- People for BUILDING & PRESERVATION (NORTHERN) LIMITED (06735113)
- Charges for BUILDING & PRESERVATION (NORTHERN) LIMITED (06735113)
- Insolvency for BUILDING & PRESERVATION (NORTHERN) LIMITED (06735113)
- More for BUILDING & PRESERVATION (NORTHERN) LIMITED (06735113)
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 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2023 | |
13 Dec 2022 | AD01 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to First Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 13 December 2022 | |
13 Dec 2022 | LIQ02 | Statement of affairs | |
13 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
29 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
01 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
06 Aug 2019 | TM01 | Termination of appointment of Richard Douglas as a director on 4 August 2019 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
26 Sep 2018 | MR04 | Satisfaction of charge 067351130001 in full | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Richard Douglas on 7 March 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Jan 2016 | MR01 | Registration of charge 067351130001, created on 14 January 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|