This company is commonly known as Technical Building Solutions Spv Limited. The company was founded 8 years ago and was given the registration number 09895637. The firm's registered office is in BOOTLE. You can find them at 22-24 Balfour Road, , Bootle, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | TECHNICAL BUILDING SOLUTIONS SPV LIMITED |
---|---|---|
Company Number | : | 09895637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 December 2015 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-24 Balfour Road, Bootle, England, L20 4NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Kings Drive, Woolton, Liverpool, England, L25 8RQ | Director | 01 December 2015 | Active |
22-24, Balfour Road, Bootle, England, L20 4NZ | Director | 30 January 2019 | Active |
2 Upholland, New Hey Lane, Willaston, Neston, England, CH64 2UU | Secretary | 01 December 2015 | Active |
2 Upholland, New Hey Lane, Willaston, Neston, England, CH64 2UU | Director | 01 December 2015 | Active |
Mr Stephen Rynberk | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22-24, Balfour Road, Bootle, England, L20 4NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-13 | Insolvency | Liquidation compulsory completion. | Download |
2021-08-19 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-08-05 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-08-05 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-04-13 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-09-24 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-01-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-19 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-09-19 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.