Advanced company searchLink opens in new window

BUILD IT (CONTRACTING) LIMITED

Company number 06789635

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013