BUILDING SOLUTIONS (MIDLANDS) LIMITED: Filings

  • Overview

    Company NameBUILDING SOLUTIONS (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06630118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BUILDING SOLUTIONS (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Allen Haynes as a director on Feb 25, 2013

    1 pagesTM01

    Registered office address changed from 19 School Lane Eaton Congleton Cheshire CW12 2NG England on Feb 18, 2013

    1 pagesAD01

    Termination of appointment of Simon Jones as a director on Nov 01, 2012

    1 pagesTM01

    Annual return made up to Jun 25, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Appointment of Mr Simon Jones as a director on Mar 21, 2012

    3 pagesAP01

    Registered office address changed from Field House 32 Fletchers Row Ripley Derbyshire DE5 3BA on Mar 29, 2012

    1 pagesAD01

    Annual return made up to Jun 25, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Registered office address changed from Field House 32 Fletcher Row Ripley Derbyshire DE5 3BA on Feb 04, 2011

    2 pagesAD01

    Registered office address changed from Suite 24 Parker House Mansfield Road Derby Derbyshire DE21 4SZ England on Dec 21, 2010

    1 pagesAD01

    Annual return made up to Jun 25, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Michael Brocklebank as a secretary

    1 pagesTM02

    Termination of appointment of Michael Brocklebank as a director

    1 pagesTM01

    Registered office address changed from 54, Excelsior Avenue Alvaston Derby Derbyshire DE24 0AE on Jun 30, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2009

    7 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    2 pages88(2)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0