BUILD RESOURCING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Satisfaction of charge 122318260001 in full |
13/01/2513 January 2025 | Liquidators' statement of receipts and payments to 2024-11-11 |
14/07/2414 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
19/12/2319 December 2023 | Liquidators' statement of receipts and payments to 2023-11-11 |
22/12/2222 December 2022 | Liquidators' statement of receipts and payments to 2022-11-11 |
12/01/2212 January 2022 | Liquidators' statement of receipts and payments to 2021-11-11 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 4 PARK COURT PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH ENGLAND |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOUGHTON |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR MATTHEW DAVID HOUGHTON |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM C/O PARAMOUNT ACCOUNTANCY LTD INDEPENDENCE HOUSE HOLLY BANK ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3LX ENGLAND |
21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122318260001 |
27/09/1927 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company