Advanced company searchLink opens in new window

BUILDINGS AT RISK TRUST

Company number 02709013

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
26 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from C/O D Fitzpatric the Central Depot Worthing Road Sheffield South Yorkshire S9 3JA to Mews Cottage Bruce Road Sheffield S11 8QD on 7 February 2019
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 30 April 2017
04 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 22 May 2016 no member list
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 22 May 2015 no member list
06 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 22 May 2014 no member list
05 Aug 2014 TM01 Termination of appointment of Annabel Elizabeth Johnston as a director on 1 May 2014
08 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
27 Jul 2013 AR01 Annual return made up to 22 May 2013 no member list
28 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
27 Aug 2012 AR01 Annual return made up to 22 May 2012 no member list
16 Aug 2012 TM01 Termination of appointment of Peter Gledhill as a director
06 Mar 2012 AD01 Registered office address changed from the Old Bulls Head Dun Street Sheffield South Yorkshire S3 8SL on 6 March 2012
06 Mar 2012 TM02 Termination of appointment of Nicholas Todd as a secretary