Advanced company searchLink opens in new window

BUILDTEK CONSTRUCTION LTD

Company number 08982465

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)
12 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 12 February 2021
21 Jun 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
21 Jun 2020 AA Accounts for a dormant company made up to 30 August 2019
10 Apr 2019 PSC01 Notification of Liam Norman Peter Verstraeten as a person with significant control on 7 April 2019
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 30 April 2018
11 Mar 2019 TM01 Termination of appointment of Hollie Christina Verstraeten as a director on 10 March 2018
11 Mar 2019 TM02 Termination of appointment of Hollie Christina Verstraeten as a secretary on 10 February 2018
04 Feb 2019 AA01 Current accounting period extended from 30 April 2019 to 30 August 2019
11 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
23 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Nov 2017 AP01 Appointment of Mr Liam Norman Peter Verstraeten as a director on 17 November 2017
23 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
26 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 AD01 Registered office address changed from 81 Carisbrooke High Street Newport Isle of Wight PO30 1NT to The Office 81 Carisbrooke High Street Newport Isle of Wight PO30 1NT on 15 April 2016
07 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Nov 2015 CH03 Secretary's details changed for Miss Hollie Christina Cassford on 24 October 2015
09 Nov 2015 AP01 Appointment of Mrs Hollie Christina Verstraeten as a director on 9 November 2015
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 Apr 2015 AP03 Appointment of Miss Hollie Christina Cassford as a secretary on 26 January 2015
31 Mar 2015 TM01 Termination of appointment of Liam Norman Peter Verstraeten as a director on 20 January 2015
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 1