BUILDING ENERGY CONTROL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Liquidators' statement of receipts and payments to 2025-03-28 |
09/05/249 May 2024 | Liquidators' statement of receipts and payments to 2024-03-28 |
12/05/2312 May 2023 | Liquidators' statement of receipts and payments to 2023-03-28 |
08/04/228 April 2022 | Registered office address changed from 10 Wood Lane Treeton Rotherham S60 5QS England to C/O Graywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2022-04-08 |
08/04/228 April 2022 | Statement of affairs |
08/04/228 April 2022 | Appointment of a voluntary liquidator |
08/04/228 April 2022 | Resolutions |
08/04/228 April 2022 | Resolutions |
29/03/2229 March 2022 | Compulsory strike-off action has been suspended |
29/03/2229 March 2022 | Compulsory strike-off action has been suspended |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/03/2115 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 094740370002 |
20/02/2120 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094740370001 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
30/11/2030 November 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR KENNETH CHARLES CARTER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 102 HEELEY BANK ROAD SHEFFIELD S2 3GJ ENGLAND |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/10/1713 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094740370001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM UNSTONE HALL MAIN ROAD UNSTONE DERBYSHIRE S18 4AQ ENGLAND |
05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING ENERGY CONTROL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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