- Company Overview for 421 BUILDING SERVICES LTD (09340164)
- Filing history for 421 BUILDING SERVICES LTD (09340164)
- People for 421 BUILDING SERVICES LTD (09340164)
- More for 421 BUILDING SERVICES LTD (09340164)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
15 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
07 Dec 2016 | CH01 | Director's details changed for Mr Anthony Mark Childs on 27 October 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD01 | Registered office address changed from 83 Armitage Road Rugeley Staffordshire WS15 1DQ United Kingdom to 4 Station Court Cannock Staffordshire WS11 0EJ on 4 January 2016 | |
03 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-03
|