SOURCEBUILD LTD

Company Documents

DateDescription
06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/01/236 January 2023 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/216 October 2021 Liquidators' statement of receipts and payments to 2021-08-15

View Document

31/10/1731 October 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/10/173 October 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM
GLOBE HOUSE GLOBE PARK, MOSS BRIDGE ROAD
KINGSWAY WEST
ROCHDALE
LANCASHIRE
OL16 5EB

View Document

22/08/1722 August 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009204,00009661

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM GRADY

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG SLADEN

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY SARAH CORK

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067065020001

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR LIAM GRADY

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR CRAIG SLADEN

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR GARY ALLMAN

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED RKE BUILDING SOLUTIONS LTD
CERTIFICATE ISSUED ON 17/11/14

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR GARY MARTIN ALLMAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 6 MALLOW CROFT ROCHDALE OL16 4RS UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual return made up to 24 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/10/1122 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/03/1126 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE CORK / 30/11/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH ELLIOTT / 30/11/2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

24/09/0824 September 2008 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