- Company Overview for BUILDING SOLUTIONS (PENGE) LIMITED (07908056)
- Filing history for BUILDING SOLUTIONS (PENGE) LIMITED (07908056)
- People for BUILDING SOLUTIONS (PENGE) LIMITED (07908056)
- More for BUILDING SOLUTIONS (PENGE) LIMITED (07908056)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
18 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
29 Apr 2014 | CERTNM |
Company name changed the dock restaurant LIMITED\certificate issued on 29/04/14
|
|
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | TM01 | Termination of appointment of Michael Schembri as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary | |
28 Apr 2014 | AP01 | Appointment of Errol Anthony Lueshing as a director | |
13 Jan 2014 | AR01 | Annual return made up to 12 January 2014 with full list of shareholders | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Mar 2013 | TM01 | Termination of appointment of John Buckwell as a director | |
18 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
18 Jan 2013 | TM01 | Termination of appointment of David Savin as a director | |
18 Jan 2013 | TM01 | Termination of appointment of David Savin as a director | |
11 Jan 2013 | CH01 | Director's details changed for Mr Michael Schembri on 11 January 2013 | |
11 Jan 2013 | CH01 | Director's details changed for Mr David John Savin on 11 January 2013 | |
11 Jan 2013 | CH01 | Director's details changed for Mr John William Buckwell on 11 January 2013 | |
12 Jan 2012 | NEWINC | Incorporation |