Advanced company searchLink opens in new window

BASEBUILD CONTRACTORS LIMITED

Company number 07039182

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-24
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
  • GBP 100
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
  • GBP 100
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