- Company Overview for BUILDING TRADE SUPPLIES (2012) LIMITED (07929617)
- Filing history for BUILDING TRADE SUPPLIES (2012) LIMITED (07929617)
- People for BUILDING TRADE SUPPLIES (2012) LIMITED (07929617)
- Insolvency for BUILDING TRADE SUPPLIES (2012) LIMITED (07929617)
- More for BUILDING TRADE SUPPLIES (2012) LIMITED (07929617)
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
|
|
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
|
|
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
|
|
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
|
|
05 Apr 2012 | CONNOT | Change of name notice | |
31 Jan 2012 | NEWINC | Incorporation |