- Company Overview for BUILDING EXCELLENCE LIMITED (10156619)
- Filing history for BUILDING EXCELLENCE LIMITED (10156619)
- People for BUILDING EXCELLENCE LIMITED (10156619)
- Insolvency for BUILDING EXCELLENCE LIMITED (10156619)
- More for BUILDING EXCELLENCE LIMITED (10156619)
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) |
---|---|---|---|
15 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2020 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 January 2020 | |
18 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
14 Dec 2018 | AD01 | Registered office address changed from 24 Cove Road Farnborough Hants GU14 0EN United Kingdom to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 14 December 2018 | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | LIQ02 | Statement of affairs | |
15 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jul 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
29 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-29
|