BUILDING RECONSTRUCTION LTD

Company Documents

DateDescription
16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-07

View Document

03/03/253 March 2025 Resignation of a liquidator

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Appointment of a voluntary liquidator

View Document

18/02/2418 February 2024 Registered office address changed from 21 South Hurst Whitehill Bordon GU35 9DP England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-02-18

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Statement of affairs

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Director's details changed for Mr Patryk Zalewski on 2020-07-01

View Document

06/10/216 October 2021 Director's details changed for Mr Patryk Zalewski on 2020-07-01

View Document

06/10/216 October 2021 Change of details for Mr Patryk Zalewski as a person with significant control on 2020-07-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/08/198 August 2019 PREVSHO FROM 30/11/2019 TO 30/06/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM SM ACCOUNTS, BUILDING51 F, ROOM 68 BORDON & WHITEHILL ENTERPRISE PARK BUDDS LANE BORDON GU35 0FJ UNITED KINGDOM

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/01/1922 January 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

19/01/1919 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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