Advanced company searchLink opens in new window

BUILDSTAR LIMITED

Company number 12783540

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 AA Micro company accounts made up to 31 July 2021
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
20 May 2022 AP01 Appointment of Mr Paul Palmer as a director on 4 January 2022
20 May 2022 PSC01 Notification of Paul Palmer as a person with significant control on 4 January 2022
20 May 2022 TM01 Termination of appointment of Donnette-Patricia Mainwaring as a director on 22 December 2021
20 May 2022 PSC07 Cessation of Donnette-Patricia Mainwaring as a person with significant control on 22 December 2021
03 Nov 2021 AD01 Registered office address changed from 8 Newchurch Lane Culcheth Warrington WA3 5RT England to Flat 13 Hayden Piper House 27-33 Caversham Street London SW3 4AF on 3 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
29 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 29 October 2021
29 Oct 2021 AP01 Appointment of Miss Donnette-Patricia Mainwaring as a director on 29 August 2021
29 Oct 2021 PSC01 Notification of Donnette-Patricia Mainwaring as a person with significant control on 29 August 2021
29 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 8 Newchurch Lane Culcheth Warrington WA3 5RT on 29 October 2021
28 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 28 October 2021
28 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 28 October 2021
07 Oct 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
31 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-31
  • GBP 1