- Company Overview for BUILDING & DESIGNED SOLUTIONS LTD (08136925)
- Filing history for BUILDING & DESIGNED SOLUTIONS LTD (08136925)
- People for BUILDING & DESIGNED SOLUTIONS LTD (08136925)
- Insolvency for BUILDING & DESIGNED SOLUTIONS LTD (08136925)
- More for BUILDING & DESIGNED SOLUTIONS LTD (08136925)
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
|
|
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
|
|
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
|
|
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
|