Advanced company searchLink opens in new window

THE BUILDERS WAREHOUSE (NORTH EAST) LIMITED

Company number 05402133

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
29 Mar 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 29 March 2023
21 Jun 2022 AD02 Register inspection address has been changed to 1 Riversdale Way Newcastle upon Tyne Tyne & Wear NE15 8SF
09 Apr 2022 AD01 Registered office address changed from 1 Riversdale Way Newcastle upon Tyne Tyne & Wear NE15 8SF England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 April 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
09 Apr 2022 600 Appointment of a voluntary liquidator
09 Apr 2022 LIQ01 Declaration of solvency
10 Mar 2022 TM01 Termination of appointment of Stephen Moody Robinson as a director on 10 March 2022
10 Mar 2022 TM01 Termination of appointment of Malcolm Halton as a director on 10 March 2022
10 Mar 2022 TM01 Termination of appointment of John George Burke as a director on 10 March 2022
10 Mar 2022 MR04 Satisfaction of charge 054021330001 in full
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
04 Jan 2022 AP01 Appointment of Mr Malcolm Halton as a director on 4 January 2022
04 Jan 2022 TM01 Termination of appointment of Ian James Hindmarsh as a director on 31 December 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 MR01 Registration of charge 054021330001, created on 19 April 2021
30 Mar 2021 AD01 Registered office address changed from Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA England to 1 Riversdale Way Newcastle upon Tyne Tyne & Wear NE15 8SF on 30 March 2021
29 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
26 Mar 2021 AP03 Appointment of Mr Jonathan Archer as a secretary on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Kevin Paul Featonby as a director on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr Ian James Hindmarsh as a director on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Colin Hardy as a director on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr John George Burke as a director on 26 March 2021