BUILDING INTERIOR SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

24/04/2024 April 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

24/02/2024 February 2020 ORDER OF COURT TO WIND UP

View Document

21/08/1921 August 2019 CESSATION OF DOUGLAS KEVIN GIDDINGS AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GIDDINGS

View Document

21/08/1921 August 2019 CESSATION OF DOUGLAS KEVIN GIDDINGS AS A PSC

View Document

27/06/1927 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/04/2019

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS KEVIN GIDDINGS / 14/12/2018

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KEVIN GIDDINGS / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ ENGLAND

View Document

12/06/1812 June 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/04/2018

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS KEVIN GIDDINGS

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KEVIN GIDDINGS / 16/01/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KEVIN GIDDINGS / 15/01/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM UNIT 7B CHURCH ROAD MITCHAM SURREY CR4 3BW

View Document

03/05/163 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/04/1626 April 2016 DISS40 (DISS40(SOAD))

View Document

25/04/1625 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KEVIN GIDDINGS / 31/03/2013

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BARDON

View Document

06/03/126 March 2012 COMPANY NAME CHANGED TECHNICAL ESSENTIALS LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

06/03/126 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BARDON

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 COMPANY NAME CHANGED BUILDING INTERIOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

24/02/1224 February 2012 CHANGE OF NAME 13/02/2012

View Document

21/02/1221 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1221 February 2012 CHANGE OF NAME 13/02/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

11/02/1011 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KEVIN GIDDINGS / 20/01/2010

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM UNIT 7B 260 CHURCH ROAD MITCHAM SURREY CR4 3BW

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM BROOKDALE HOUSE TOWPATH ROAD EDMONTON LONDON N18 3QX

View Document

27/10/0827 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 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