- Company Overview for BUILDTECH SOLUTIONS LIMITED (06900937)
- Filing history for BUILDTECH SOLUTIONS LIMITED (06900937)
- People for BUILDTECH SOLUTIONS LIMITED (06900937)
- Insolvency for BUILDTECH SOLUTIONS LIMITED (06900937)
- More for BUILDTECH SOLUTIONS LIMITED (06900937)
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) |
---|---|---|---|
18 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2012 | |
18 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2012 | |
01 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2011 | AD01 | Registered office address changed from 869 High Road London N12 8QA England on 21 February 2011 | |
11 Jan 2011 | TM02 | Termination of appointment of Corporate Ace Limited as a secretary | |
11 Jan 2011 | TM01 | Termination of appointment of Sarah Gilbert as a director | |
11 Jan 2011 | AP01 | Appointment of Mr Peter Gilbert as a director | |
17 Jun 2010 | AR01 |
Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
|
|
17 Jun 2010 | CH04 | Secretary's details changed for Corporate Ace Limited on 6 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mrs Sarah Jane Gilbert on 1 May 2010 | |
11 May 2009 | NEWINC | Incorporation |