Advanced company searchLink opens in new window

BUILDING & DESIGNED SOLUTIONS LTD

Company number 08136925

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)
11 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 17 May 2018
30 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 17 May 2019
21 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 17 May 2017
25 Jul 2016 4.68 Liquidators' statement of receipts and payments to 17 May 2016
25 Jun 2015 4.20 Statement of affairs with form 4.19
08 Jun 2015 AD01 Registered office address changed from 26 Juniper Road Stanway Colchester CO3 0RX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 June 2015
05 Jun 2015 600 Appointment of a voluntary liquidator
05 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-18
08 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Nov 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2
20 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 26 Juniper Road Stanway Colchester CO3 0RX on 20 September 2014
22 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
02 Aug 2013 CH01 Director's details changed for Mr Thomas Riley on 11 July 2012
02 Aug 2013 CH03 Secretary's details changed for Mrs Sharon Ann Gauron on 11 July 2013
02 Aug 2013 CH01 Director's details changed for Mr Geoege Randall on 11 July 2012
10 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted