Advanced company searchLink opens in new window

BUILDSTOCK LIMITED

Company number 07447578

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 CS01 Confirmation statement made on 23 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom on 10 January 2012
25 Feb 2011 TM01 Termination of appointment of Julian Bird as a director
25 Feb 2011 TM01 Termination of appointment of Oliver Jacob as a director
25 Feb 2011 AP01 Appointment of Matthew John Lloyd as a director
23 Nov 2010 NEWINC Incorporation