Advanced company searchLink opens in new window

BUILDING ENGINEERING AND MAINTENANCE LTD.

Company number 06611735

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)
05 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2018 4.68 Liquidators' statement of receipts and payments to 4 February 2016
07 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to 141 Whiteladies Road Clifton Bristol BS8 2QB on 7 September 2016
10 Jun 2015 4.68 Liquidators' statement of receipts and payments to 4 February 2015
12 Nov 2014 4.68 Liquidators' statement of receipts and payments to 4 February 2014
11 Feb 2013 AD01 Registered office address changed from 198 Cheltenham Road Bristol BS6 5QZ United Kingdom on 11 February 2013
11 Feb 2013 4.20 Statement of affairs with form 4.19
11 Feb 2013 600 Appointment of a voluntary liquidator
11 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 10
22 Aug 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Aug 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Simon William Reid on 5 June 2010
08 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
04 May 2010 AA Accounts for a dormant company made up to 30 June 2009
04 May 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 August 2009
25 Jul 2009 CERTNM Company name changed strukture LIMITED\certificate issued on 27/07/09
13 Jul 2009 363a Return made up to 05/06/09; full list of members
09 Jun 2009 288b Appointment terminated director sarah burns
09 Jun 2009 288a Director and secretary appointed simon william reid
02 Sep 2008 CERTNM Company name changed fabrick building works LTD\certificate issued on 02/09/08
05 Jun 2008 NEWINC Incorporation