Advanced company searchLink opens in new window

BUILDMASTER CORPORATION LIMITED

Company number 03384466

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)
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 25
12 Dec 2014 AR01 Annual return made up to 10 June 2013 with full list of shareholders
28 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2013 AR01 Annual return made up to 10 June 2012 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 25
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
09 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Anthony Thomas Lawrence on 10 June 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 AR01 Annual return made up to 10 June 2009 with full list of shareholders
01 Feb 2010 AD01 Registered office address changed from , 15 Primrose Road, Dudley, West Midlands, DY2 0LB on 1 February 2010
30 Oct 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2008 363s Return made up to 10/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
04 Nov 2008 AA Total exemption small company accounts made up to 30 June 2007
20 Aug 2007 AA Total exemption small company accounts made up to 30 June 2006