Advanced company searchLink opens in new window

BS SECTIONAL BUILDINGS (UK) LTD

Company number 07464520

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
12 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2016 AD01 Registered office address changed from Bs Sectional Buildings Stapleford Road Trowel Nottingham Nottinghamshire NG9 3PS to 39 Castle Street Leicester LE1 5WN on 8 February 2016
05 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Feb 2016 600 Appointment of a voluntary liquidator
01 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
01 Feb 2016 4.20 Statement of affairs with form 4.19
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 CH01 Director's details changed for Stephen James Furse Gardiner on 4 December 2014
05 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
10 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
15 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
08 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)