Advanced company searchLink opens in new window

360 BUILD LIMITED

Company number 10312892

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)
09 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 18 June 2022
18 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 18 June 2021
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 18 June 2020
10 Jul 2019 LIQ02 Statement of affairs
10 Jul 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-19
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
04 Mar 2019 AD01 Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 4 March 2019
07 Jan 2019 AP01 Appointment of Mr Carl Michael Searle as a director on 21 December 2018
07 Jan 2019 TM01 Termination of appointment of Stephen Searle as a director on 17 December 2018
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with updates
03 Aug 2017 PSC01 Notification of Gill Gianni as a person with significant control on 4 August 2016
11 Jan 2017 TM01 Termination of appointment of Gill Gianni as a director on 4 January 2017
11 Jan 2017 AP01 Appointment of Mr Stephen Searle as a director on 4 January 2017
04 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-04
  • GBP 2