BUILT ENVIRONMENT RESOURCING LIMITED
Company number 09643741
- Company Overview for BUILT ENVIRONMENT RESOURCING LIMITED (09643741)
- Filing history for BUILT ENVIRONMENT RESOURCING LIMITED (09643741)
- People for BUILT ENVIRONMENT RESOURCING LIMITED (09643741)
- Insolvency for BUILT ENVIRONMENT RESOURCING LIMITED (09643741)
- Registers for BUILT ENVIRONMENT RESOURCING LIMITED (09643741)
- More for BUILT ENVIRONMENT RESOURCING LIMITED (09643741)
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) |
---|---|---|---|
12 Mar 2024 | L64.07 | Completion of winding up | |
15 Sep 2022 | COCOMP | Order of court to wind up | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
01 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
05 Jun 2019 | TM01 | Termination of appointment of Graeme Ponton as a director on 4 June 2019 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Alistair Simon Clements on 31 July 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Alistair Simon Clements as a person with significant control on 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
02 Jul 2018 | AD02 | Register inspection address has been changed from C/O Owen Sennitt Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW Wales to Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW | |
05 Jun 2018 | TM01 | Termination of appointment of Gareth Bernard Longley as a director on 31 May 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Owen Stephen Alexander Sennitt as a director on 31 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Graeme Ponton as a director on 31 May 2018 | |
15 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from Universal Square Business Centre Universal Square Business Centre Devonshire Street North Manchester M12 6JH United Kingdom to 4.8 Universal Square Business Centre Universal Square Devonshire Street North Manchester M12 6JH on 27 March 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
27 Jun 2017 | AD02 | Register inspection address has been changed from C/O Owen Sennitt 20 Westbourne Crescent Cardiff CF14 2BL Wales to C/O Owen Sennitt Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW | |
27 Jun 2017 | PSC01 | Notification of Alistair Simon Clements as a person with significant control on 1 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Alistair Simon Clements as a director on 1 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from Alexandra Gate Business Centre 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA Wales to Universal Square Business Centre Universal Square Business Centre Devonshire Street North Manchester M12 6JH on 4 April 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Gareth Longley as a director on 1 February 2017 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 October 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|