BUILD THERM SERVICES LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Final Gazette dissolved following liquidation |
25/07/2525 July 2025 New | Final Gazette dissolved following liquidation |
25/04/2525 April 2025 | Return of final meeting in a creditors' voluntary winding up |
30/07/2430 July 2024 | Termination of appointment of Eniana Furrari as a director on 2023-06-10 |
09/07/249 July 2024 | Cessation of Agron Gjoka as a person with significant control on 2022-11-30 |
09/07/249 July 2024 | Cessation of Iwona Gjoka as a person with significant control on 2022-11-30 |
17/06/2417 June 2024 | Liquidators' statement of receipts and payments to 2024-06-04 |
14/06/2314 June 2023 | Registered office address changed from Avondale House 262 Uxbridge Road Hatch End Pinner HA5 4HS England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2023-06-14 |
13/06/2313 June 2023 | Appointment of a voluntary liquidator |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Statement of affairs |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
19/01/2319 January 2023 | Notification of Bts Facades Ltd as a person with significant control on 2022-11-30 |
28/12/2228 December 2022 | Termination of appointment of Alexander Paul Sanderson as a director on 2022-11-30 |
28/12/2228 December 2022 | Termination of appointment of Julia Wathen as a director on 2022-11-30 |
28/12/2228 December 2022 | Termination of appointment of Iwona Gjoka as a director on 2022-11-30 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-06-30 |
19/11/2119 November 2021 | Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom to Avondale House 262 Uxbridge Road Hatch End Pinner HA5 4HS on 2021-11-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/11/2030 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | DIRECTOR APPOINTED MR ALEXANDER PAUL SANDERSON |
22/09/2022 September 2020 | DIRECTOR APPOINTED MISS ENIANA FURRARI |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
17/02/2017 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | DIRECTOR APPOINTED MRS IWONA GJOKA |
30/07/1930 July 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
19/10/1819 October 2018 | DIRECTOR APPOINTED MISS JULIA WATHEN |
08/09/188 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084495060001 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | COMPANY NAME CHANGED ECO-THERM (UK) LTD CERTIFICATE ISSUED ON 21/01/16 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AGRON GJOKA / 13/01/2016 |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 14 WINSTANLEY LANE SHENLEY LODGE MILTON KEYNES MK5 7BT |
18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AGRON GJOKA / 01/09/2015 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | 24/06/13 STATEMENT OF CAPITAL GBP 100 |
09/04/139 April 2013 | DIRECTOR APPOINTED MR AGRON GJOKA |
09/04/139 April 2013 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE MAKRIS |
18/03/1318 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILD THERM SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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