B A BUILDING SERVICES LTD

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved following liquidation

View Document

31/10/2331 October 2023 Final Gazette dissolved following liquidation

View Document

31/07/2331 July 2023 Notice of final account prior to dissolution

View Document

11/05/2211 May 2022 Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM C/O D P C STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT STAFFS ST4 6SR UNITED KINGDOM

View Document

31/07/1931 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015454,00009233

View Document

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT ENGLAND

View Document

22/03/1922 March 2019 ORDER OF COURT TO WIND UP

View Document

31/10/1831 October 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ ENGLAND

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/10/17 STATEMENT OF CAPITAL GBP 100

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIALL PATRICK CONNOLLY

View Document

06/06/186 June 2018 CESSATION OF WILLIAM BRIAN WILSON AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL CONNOLLY / 28/09/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT ENGLAND

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ

View Document

17/01/1717 January 2017 CURREXT FROM 31/08/2017 TO 31/10/2017

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 3 MORLEYS PLACE, HIGH STREET SAWSTON CAMBRIDGE CB22 3TG ENGLAND

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK QUINN

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR PATRICK HUGH QUINN

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB12 3TG UNITED KINGDOM

View Document

12/08/1612 August 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


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