- Company Overview for BASEBUILD CONTRACTORS LIMITED (07039182)
- Filing history for BASEBUILD CONTRACTORS LIMITED (07039182)
- People for BASEBUILD CONTRACTORS LIMITED (07039182)
- Insolvency for BASEBUILD CONTRACTORS LIMITED (07039182)
- More for BASEBUILD CONTRACTORS LIMITED (07039182)
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) |
---|---|---|---|
20 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2020 | |
02 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2019 | |
18 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2018 | |
18 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2016 | |
09 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2015 | AD01 | Registered office address changed from The Grange Church Street Dronfield Derbyshire S18 1QB to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 March 2015 | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
28 Mar 2012 | AP03 | Appointment of Mr Martin Milner as a secretary | |
28 Mar 2012 | AP01 | Appointment of Mr Martin Milner as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Hilary Wong as a director | |
28 Mar 2012 | TM02 | Termination of appointment of Hilary Wong as a secretary | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Hilltop House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX England on 10 October 2011 | |
23 Feb 2011 | AP03 | Appointment of Miss Hilary Doris Wong as a secretary |