Advanced company searchLink opens in new window

2BUILD DEVELOPMENTS LTD

Company number 08796169

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2023 MR04 Satisfaction of charge 087961690001 in full
07 Nov 2022 AD01 Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 7 November 2022
07 Nov 2022 600 Appointment of a voluntary liquidator
07 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-31
07 Nov 2022 LIQ01 Declaration of solvency
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
10 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 CH01 Director's details changed for Mr Paul Brian Tillett on 1 September 2019
03 Sep 2019 PSC04 Change of details for Mr Paul Brian Tillett as a person with significant control on 1 September 2019
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 MR01 Registration of charge 087961690001, created on 29 March 2018
06 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jul 2017 PSC01 Notification of Paul Brian Tillett as a person with significant control on 30 November 2016
13 Jul 2017 PSC01 Notification of Jason Hines as a person with significant control on 30 November 2016
13 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 13 July 2017
05 Dec 2016 CH01 Director's details changed for Mr Jason Hines on 5 December 2016