BUILDING & RESTORATIONS (UK) LTD

Company Documents

DateDescription
14/07/1014 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1014 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/04/1014 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2010

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM RESTORATION HOUSE 46-48 TOWNLEY STREET MIDDLETON MANCHESTER M24 1AS

View Document

18/06/0918 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/0918 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

18/06/0918 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004

View Document

12/11/0412 November 2004

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 46-48 TOWNLEY STREET MIDDLETON MANCHESTER M24 1AS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED GOLDSMITH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/11/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 EXEMPTION FROM APPOINTING AUDITORS 31/01/95

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/03/926 March 1992 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/11/8923 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/11/8914 November 1989 SECRETARY RESIGNED

View Document

08/11/898 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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