- Company Overview for BUILDING AND PROPERTY RESTORATIONS LIMITED (08407158)
- Filing history for BUILDING AND PROPERTY RESTORATIONS LIMITED (08407158)
- People for BUILDING AND PROPERTY RESTORATIONS LIMITED (08407158)
- More for BUILDING AND PROPERTY RESTORATIONS LIMITED (08407158)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
22 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Paul Mcmahon as a person with significant control on 6 April 2016 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from 51 Pinfold Street Suite 2 Birmingham B2 4AY England to Suite 7 51 Pinfold Street Birmingham B2 4AY on 1 July 2015 | |
21 May 2015 | AD01 | Registered office address changed from Fms Kings Chambers 197 Streety Road Birmingham B23 7AJ to 51 Pinfold Street Suite 2 Birmingham B2 4AY on 21 May 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
06 Apr 2015 | CH01 | Director's details changed for Mr Paul Mark Mcmahon on 5 April 2015 | |
27 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 Jul 2013 | AD01 | Registered office address changed from 34 Horsefair Birmingham West Midlands B1 1DA England on 3 July 2013 | |
18 Feb 2013 | NEWINC | Incorporation |