Advanced company searchLink opens in new window

READY MADE BUILDINGS LIMITED

Company number 08765191

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)
08 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 June 2018
07 Jul 2017 LIQ01 Declaration of solvency
27 Jun 2017 AD01 Registered office address changed from Springfields Leasowes Lane Lapal Halesowen B62 8QE England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 27 June 2017
26 Jun 2017 600 Appointment of a voluntary liquidator
26 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-12
24 May 2017 AA01 Current accounting period extended from 30 November 2016 to 31 May 2017
25 Nov 2016 AD01 Registered office address changed from 87 Gillhurst Road Birmingham B17 8PE to Springfields Leasowes Lane Lapal Halesowen B62 8QE on 25 November 2016
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
20 Dec 2015 AA Micro company accounts made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 41
06 Jul 2015 AA Micro company accounts made up to 30 November 2014
13 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 41

Statement of capital on 2014-11-13
  • GBP 41
07 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 40
07 Dec 2013 AP01 Appointment of Mr John Randolph Turton as a director
07 Nov 2013 NEWINC Incorporation