Advanced company searchLink opens in new window

BUILDING EFFICIENCY AND SUSTAINABLE TECHNOLOGIES LTD

Company number 09569180

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)
17 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 September 2019
18 Sep 2018 AD01 Registered office address changed from 8 Abbotsford Drive Dudley West Midlands DY1 2HD to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 18 September 2018
17 Sep 2018 LIQ02 Statement of affairs
17 Sep 2018 600 Appointment of a voluntary liquidator
17 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-03
01 Aug 2018 DS02 Withdraw the company strike off application
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
12 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 April 2017
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2018 AD01 Registered office address changed from 5 Rumbow Halesowen West Midlands B63 3HU England to 8 Abbotsford Drive Dudley West Midlands DY1 2HD on 12 April 2018
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
19 Jul 2017 PSC01 Notification of James Andrew Skinner as a person with significant control on 6 April 2016
11 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
31 Mar 2016 CH01 Director's details changed for James Andrew Skinner on 31 March 2016
29 Feb 2016 TM01 Termination of appointment of Andrew Robert Bramham as a director on 9 February 2016