Advanced company searchLink opens in new window

BUILDING TRADE SUPPLIES (2012) LIMITED

Company number 07929617

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)
22 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
04 Jan 2017 4.68 Liquidators' statement of receipts and payments to 27 October 2016
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 27 October 2016
15 Nov 2015 AD01 Registered office address changed from Wrays Farm Lonesome Lane Reigate RH2 7QT to Airport House Purley Way Croydon Surrey CR0 0XZ on 15 November 2015
06 Nov 2015 4.70 Declaration of solvency
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
11 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Oct 2013 TM01 Termination of appointment of Clive Harrington as a director
12 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Clive Leonard Harrington on 1 March 2013
05 Apr 2012 CERTNM Company name changed giles contracts management (2012) LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
05 Apr 2012 CONNOT Change of name notice
31 Jan 2012 NEWINC Incorporation