Advanced company searchLink opens in new window

BUILDING CONSULTANCY & SITE MANAGEMENT LIMITED

Company number 06869353

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)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 11 December 2023
09 Jan 2023 AD01 Registered office address changed from College House St Leonards Close Bridgnorth Shropshire WV16 4EJ to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 9 January 2023
09 Jan 2023 LIQ02 Statement of affairs
09 Jan 2023 600 Appointment of a voluntary liquidator
09 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-12
26 May 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
17 Feb 2022 MR01 Registration of charge 068693530002, created on 7 February 2022
17 Feb 2022 MR01 Registration of charge 068693530003, created on 7 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
02 Jul 2021 CS01 Confirmation statement made on 3 April 2021 with updates
17 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 MR01 Registration of charge 068693530001, created on 28 April 2020
09 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
25 Feb 2015 TM01 Termination of appointment of David Anthony Naylor as a director on 1 January 2015
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014