- Company Overview for BUILDING EFFICIENCY AND SUSTAINABLE TECHNOLOGIES LTD (09569180)
- Filing history for BUILDING EFFICIENCY AND SUSTAINABLE TECHNOLOGIES LTD (09569180)
- People for BUILDING EFFICIENCY AND SUSTAINABLE TECHNOLOGIES LTD (09569180)
- Insolvency for BUILDING EFFICIENCY AND SUSTAINABLE TECHNOLOGIES LTD (09569180)
- More for BUILDING EFFICIENCY AND SUSTAINABLE TECHNOLOGIES LTD (09569180)
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
|
|
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
|
|
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 |