- Company Overview for BASEMENT AND DRAINAGE SYSTEMS (HOLDINGS) LIMITED (10565849)
- Filing history for BASEMENT AND DRAINAGE SYSTEMS (HOLDINGS) LIMITED (10565849)
- People for BASEMENT AND DRAINAGE SYSTEMS (HOLDINGS) LIMITED (10565849)
- Charges for BASEMENT AND DRAINAGE SYSTEMS (HOLDINGS) LIMITED (10565849)
- Insolvency for BASEMENT AND DRAINAGE SYSTEMS (HOLDINGS) LIMITED (10565849)
- More for BASEMENT AND DRAINAGE SYSTEMS (HOLDINGS) LIMITED (10565849)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2021 | LIQ06 | Resignation of a liquidator | |
22 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2020 | |
05 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2019 | |
23 May 2018 | 600 | Appointment of a voluntary liquidator | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | LIQ02 | Statement of affairs | |
23 Apr 2018 | AD01 | Registered office address changed from Unit 3F Lyncastle Way Barleycastle Lane Appleton Warrington Cheshire WA4 4st United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 23 April 2018 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | SH08 | Change of share class name or designation | |
25 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
25 Jan 2017 | AP01 | Appointment of Mr Matthew Fleetwood as a director on 20 January 2017 | |
25 Jan 2017 | MR01 | Registration of charge 105658490001, created on 20 January 2017 | |
16 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-16
|