BUILDING RENOVATION CREATING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Liquidators' statement of receipts and payments to 2024-12-15 |
20/03/2420 March 2024 | Registered office address changed from PO Box 4385 11192269 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20 |
22/02/2422 February 2024 | Registered office address changed to PO Box 4385, 11192269 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22 |
30/01/2430 January 2024 | Liquidators' statement of receipts and payments to 2023-12-15 |
18/02/2318 February 2023 | Liquidators' statement of receipts and payments to 2022-12-15 |
05/10/225 October 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-05 |
26/01/2226 January 2022 | Statement of affairs |
26/01/2226 January 2022 | Appointment of a voluntary liquidator |
26/01/2226 January 2022 | Resolutions |
26/01/2226 January 2022 | Resolutions |
25/01/2225 January 2022 | Registered office address changed from 32 the Fairway Northolt UB5 4SL England to Unity House Westwood Park Wigan WN3 4HE on 2022-01-25 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARKADIUSZ JERZY SWIATKOWSKI / 01/03/2019 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 113 WINDMILL ROAD BRENTFORD TW8 9LZ ENGLAND |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN KRZYSZTOF SWIATKOWSKI / 01/03/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM FLAT 7 113 WINDMILL ROAD BRENTFORD TW8 9LZ ENGLAND |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 113 WINDMIL ROAD BRENTFORD LONDON TW8 9LZ ENGLAND |
07/02/187 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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