- Company Overview for BUILDTECH ENGINEERS & CONTRACTORS LIMITED (07465139)
- Filing history for BUILDTECH ENGINEERS & CONTRACTORS LIMITED (07465139)
- People for BUILDTECH ENGINEERS & CONTRACTORS LIMITED (07465139)
- Insolvency for BUILDTECH ENGINEERS & CONTRACTORS LIMITED (07465139)
- More for BUILDTECH ENGINEERS & CONTRACTORS LIMITED (07465139)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
24 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2016 | |
12 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2015 | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2014 | |
23 Apr 2013 | AD01 | Registered office address changed from Royal Hotel Market Place Kettering Northamptonshire NN16 0AJ United Kingdom on 23 April 2013 | |
17 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | AR01 |
Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
25 Mar 2013 | AD01 | Registered office address changed from C/O Rishi Gautam 9 Rose Hill Way Mawsley Kettering Northamptonshire NN14 1TT United Kingdom on 25 March 2013 | |
17 Jan 2013 | AP01 | Appointment of Mr Kartik Patel as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Deepak Nayak as a director | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | TM01 | Termination of appointment of Rishi Gautam as a director | |
24 Sep 2012 | AP01 | Appointment of Mr Deepak Nayak as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Saurabh Agarwal as a director | |
27 May 2012 | AP01 | Appointment of Mr Saurabh Agarwal as a director | |
07 Mar 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
18 Aug 2011 | AP01 | Appointment of Mr Rishi Gautam as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Rajendra Prasad Pareek as a director |