1CALL BUILDING SOLUTIONS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Restoration by order of the court

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

07/04/227 April 2022 Registered office address changed from 4E 4E the Gateway, Silkwood Park Fryers Way Ossett WF5 9TJ England to C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA on 2022-04-07

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-09 with updates

View Document

27/01/2227 January 2022 Notification of Sarah Jane Moffat as a person with significant control on 2021-01-26

View Document

27/01/2227 January 2022 Cessation of Colin John Smith as a person with significant control on 2021-01-26

View Document

27/01/2227 January 2022 Notification of Stuart Moffat as a person with significant control on 2021-01-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MR STUART MOFFAT

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 4E 4E THE GATEWAY, FRYERS WAY OSSETT WAKEFIELD WEST YORKSHIRE ENGLAND

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 3E THE GATEWAY FRYERS WAY OSSETT WEST YORKSHIRE WF5 9TJ UNITED KINGDOM

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MISS SARAH JANE SMITH

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 5 THE CROFT OULTON LEEDS LS26 8DG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

22/11/1722 November 2017 ADOPT ARTICLES 25/10/2017

View Document

10/02/1710 February 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

10/11/1610 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information