- Company Overview for BUILDLINE SOUTH MIDLANDS LIMITED (08435326)
- Filing history for BUILDLINE SOUTH MIDLANDS LIMITED (08435326)
- People for BUILDLINE SOUTH MIDLANDS LIMITED (08435326)
- Charges for BUILDLINE SOUTH MIDLANDS LIMITED (08435326)
- Insolvency for BUILDLINE SOUTH MIDLANDS LIMITED (08435326)
- More for BUILDLINE SOUTH MIDLANDS LIMITED (08435326)
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) |
---|---|---|---|
25 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
17 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jan 2020 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Saxon House Saxon Way Cheltenham GL52 6QX on 7 January 2020 | |
06 Jan 2020 | LIQ02 | Statement of affairs | |
06 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | PSC07 | Cessation of Karl Nicholas Drew as a person with significant control on 7 March 2017 | |
14 Aug 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
19 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | PSC01 | Notification of Karl Nicholas Drew as a person with significant control on 6 April 2016 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Karl Nicholas Drew on 29 January 2018 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | MR01 | Registration of charge 084353260001, created on 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|