- Company Overview for BUILD SKILL - PLUS LTD (08486873)
- Filing history for BUILD SKILL - PLUS LTD (08486873)
- People for BUILD SKILL - PLUS LTD (08486873)
- Charges for BUILD SKILL - PLUS LTD (08486873)
- Insolvency for BUILD SKILL - PLUS LTD (08486873)
- More for BUILD SKILL - PLUS LTD (08486873)
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) |
---|---|---|---|
18 Sep 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Sep 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Sep 2024 | AD01 | Registered office address changed from Unit 12 Grange Way Business Park Grange Way Colchester Essex CO2 8HF England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 12 September 2024 | |
12 Sep 2024 | LIQ02 | Statement of affairs | |
12 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2024 | MR01 | Registration of charge 084868730001, created on 12 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
12 May 2023 | PSC07 | Cessation of Bernard Edwin Gray as a person with significant control on 31 March 2023 | |
12 May 2023 | PSC07 | Cessation of Daniel Phillip Fisher as a person with significant control on 31 March 2023 | |
12 May 2023 | PSC01 | Notification of Loren Janes as a person with significant control on 31 March 2023 | |
10 May 2023 | TM01 | Termination of appointment of Daniel Phillip Fisher as a director on 31 March 2023 | |
10 May 2023 | AP01 | Appointment of Mr James Hope as a director on 31 March 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Feb 2023 | TM01 | Termination of appointment of David Robert Hannah as a director on 31 January 2023 | |
15 Feb 2023 | PSC07 | Cessation of David Robert Hannah as a person with significant control on 31 January 2023 | |
23 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 July 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
19 Apr 2022 | PSC01 | Notification of Bernard Edwin Gray as a person with significant control on 31 March 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Unit 4 Pineapple Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PR to Unit 12 Grange Way Business Park Grange Way Colchester Essex CO2 8HF on 19 April 2022 | |
18 Nov 2021 | TM01 | Termination of appointment of Claire Jones as a director on 17 November 2021 | |
11 Oct 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 |