Advanced company searchLink opens in new window

BASE CONSTRUCTION LTD

Company number 09702741

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 2 February 2022
05 May 2021 AD01 Registered office address changed from 107 Greenslade Road Barking Essex IG11 9XF to Olympia House Armitage Road London NW11 8RQ on 5 May 2021
09 Feb 2021 AD01 Registered office address changed from 107 Greenslade Road Barking and Daghenham IG11 9XF England to 107 Greenslade Road Barking Essex IG11 9XF on 9 February 2021
08 Feb 2021 LIQ02 Statement of affairs
08 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-03
08 Feb 2021 600 Appointment of a voluntary liquidator
04 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
03 Dec 2019 AD01 Registered office address changed from 128 Gabrielle House 332-336 Perth Road Ilford IG2 6FG England to 107 Greenslade Road Barking and Daghenham IG11 9XF on 3 December 2019
19 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
15 Oct 2018 AD01 Registered office address changed from 29 Hervey Park Road Walthamstow London E17 6LJ England to 128 Gabrielle House 332-336 Perth Road Ilford IG2 6FG on 15 October 2018
25 Sep 2018 AA Micro company accounts made up to 31 July 2018
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
28 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with updates
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-23
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Feb 2017 CH01 Director's details changed for Mr Andrei Arion on 2 February 2017
02 Feb 2017 AD01 Registered office address changed from 64 Flexmere Road London N177AT England to 29 Hervey Park Road Walthamstow London E17 6LJ on 2 February 2017
31 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
25 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-25
  • GBP 1