BUILDING ENVIRONMENTAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Return of final meeting in a creditors' voluntary winding up |
26/04/2526 April 2025 | Receiver's abstract of receipts and payments to 2023-12-20 |
14/03/2514 March 2025 | Liquidators' statement of receipts and payments to 2025-01-16 |
14/03/2414 March 2024 | Liquidators' statement of receipts and payments to 2024-01-16 |
10/01/2410 January 2024 | Satisfaction of charge 077516270005 in full |
31/12/2331 December 2023 | Notice of ceasing to act as receiver or manager |
31/12/2331 December 2023 | Notice of ceasing to act as receiver or manager |
16/03/2316 March 2023 | Appointment of receiver or manager |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Appointment of a voluntary liquidator |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Registered office address changed from Redwater House Brunswick Street Leigh WN7 2PL England to 79 Caroline Street Birmingham B3 1UP on 2023-01-24 |
24/01/2324 January 2023 | Statement of affairs |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-09-30 |
24/02/2224 February 2022 | Registration of charge 077516270005, created on 2022-02-17 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/04/217 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
05/01/215 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077516270004 |
05/01/215 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077516270003 |
16/11/2016 November 2020 | REGISTERED OFFICE CHANGED ON 16/11/2020 FROM UNIT 15 THE QUAD GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SY ENGLAND |
09/10/209 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 077516270004 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/02/2010 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
03/12/193 December 2019 | ARTICLES OF ASSOCIATION |
17/10/1917 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077516270003 |
29/03/1929 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
13/03/1813 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/09/1727 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 14 MARRYAT CLOSE WINWICK CHESHIRE WA2 8XS |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077516270002 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/09/1517 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
17/10/1417 October 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/09/1317 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/04/139 April 2013 | PREVEXT FROM 31/08/2012 TO 30/09/2012 |
17/12/1217 December 2012 | ADOPT ARTICLES 12/12/2012 |
20/11/1220 November 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/07/1213 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/1124 August 2011 | 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 BUILDING ENVIRONMENTAL SOLUTIONS LIMITED
- 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