- Company Overview for BUILD IT (CONTRACTING) LIMITED (06789635)
- Filing history for BUILD IT (CONTRACTING) LIMITED (06789635)
- People for BUILD IT (CONTRACTING) LIMITED (06789635)
- Insolvency for BUILD IT (CONTRACTING) LIMITED (06789635)
- More for BUILD IT (CONTRACTING) LIMITED (06789635)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2023 | |
30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2021 | |
04 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
24 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2019 | |
25 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2018 | |
19 Apr 2017 | AD01 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 19 April 2017 | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | AP03 | Appointment of Paul Cartwright as a secretary on 6 December 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of Charlotte Newell as a secretary on 6 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Dec 2015 | CH01 | Director's details changed | |
01 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |