- Company Overview for BUILDING INITIATIVES LIMITED (07485930)
- Filing history for BUILDING INITIATIVES LIMITED (07485930)
- People for BUILDING INITIATIVES LIMITED (07485930)
- Charges for BUILDING INITIATIVES LIMITED (07485930)
- More for BUILDING INITIATIVES LIMITED (07485930)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2019 | DS01 | Application to strike the company off the register | |
09 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from Pinnacle House 1 Rhodes Way Watford Herts WD24 4YW to Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 6 October 2017 | |
02 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Andrew Jonathan Stuart Purdom as a director on 14 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Hans Nicholas Purdom as a director on 14 December 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Anthony Philip Purdom on 23 June 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Mr Neil Stuart Purdom on 24 July 2015 | |
18 Feb 2016 | CH01 | Director's details changed for Mr Hans Nicholas Purdom on 12 August 2015 | |
18 Feb 2016 | CH01 | Director's details changed for Mr Andrew Jonathan Stuart Purdom on 22 November 2015 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Neil Stuart Purdom on 7 February 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Andrew Jonathan Stuart Purdom on 3 December 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 1 May 2013 |