Advanced company searchLink opens in new window

BUILDERSRUS LIMITED

Company number 06772951

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)
01 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2014 4.68 Liquidators' statement of receipts and payments to 1 May 2014
16 May 2013 AD01 Registered office address changed from Londis 40 Marsh Wall Ground Floor West Canary Wharf London E14 9TP United Kingdom on 16 May 2013
14 May 2013 600 Appointment of a voluntary liquidator
14 May 2013 4.20 Statement of affairs with form 4.19
14 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
13 Jul 2012 TM01 Termination of appointment of Kamruz Zaman as a director
03 Mar 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
16 Feb 2011 CH01 Director's details changed for Kamruz Zaman on 15 February 2011
25 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
25 Jan 2011 AP01 Appointment of Mr Muhammad Abdul Hannan as a director
12 Jan 2011 AD01 Registered office address changed from Londis 40 Marsh Wall Ground Floor West Canary Wharf London E14 9TP on 12 January 2011
07 Jan 2011 AD01 Registered office address changed from Unit 2 Ground Floor 40 Marsh Wall London E14 9TP on 7 January 2011
09 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
17 Nov 2009 TM01 Termination of appointment of Kobir Chowdhury as a director
27 Jan 2009 287 Registered office changed on 27/01/2009 from 78 ben jonson road stepney london E1 3NN
31 Dec 2008 288a Director appointed kamruz zaman
31 Dec 2008 288a Director appointed kobir uddin chowdhury
17 Dec 2008 288b Appointment terminated secretary hcs secretarial LIMITED