This company is commonly known as Buildline South Midlands Limited. The company was founded 11 years ago and was given the registration number 08435326. The firm's registered office is in CHELTENHAM. You can find them at Saxon House, Saxon Way, Cheltenham, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | BUILDLINE SOUTH MIDLANDS LIMITED |
---|---|---|
Company Number | : | 08435326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2013 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Secretary | 07 March 2013 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 07 March 2013 | Active |
Mr Karl Nicholas Drew | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Mr Karl Nicholas Drew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2019-08-21 | Gazette | Gazette filings brought up to date. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.