BUILDING SOLUTIONS (MIDLANDS) LIMITED: Filings
Overview
| Company Name | BUILDING SOLUTIONS (MIDLANDS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06630118 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BUILDING SOLUTIONS (MIDLANDS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Richard Allen Haynes as a director on Feb 25, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 19 School Lane Eaton Congleton Cheshire CW12 2NG England on Feb 18, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Jones as a director on Nov 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Simon Jones as a director on Mar 21, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from Field House 32 Fletchers Row Ripley Derbyshire DE5 3BA on Mar 29, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from Field House 32 Fletcher Row Ripley Derbyshire DE5 3BA on Feb 04, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from Suite 24 Parker House Mansfield Road Derby Derbyshire DE21 4SZ England on Dec 21, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 25, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Michael Brocklebank as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Brocklebank as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 54, Excelsior Avenue Alvaston Derby Derbyshire DE24 0AE on Jun 30, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 88(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