Download leads from Nexok and grow your business. Find out more

Buildercheck Limited

Documents

Total Documents46
Total Pages142

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off
26 February 2019First Gazette notice for voluntary strike-off
18 February 2019Application to strike the company off the register
27 December 2018Micro company accounts made up to 30 September 2018
17 October 2018Confirmation statement made on 24 September 2018 with no updates
19 May 2018Micro company accounts made up to 30 September 2017
8 November 2017Confirmation statement made on 24 September 2017 with no updates
8 November 2017Confirmation statement made on 24 September 2017 with no updates
26 May 2017Total exemption small company accounts made up to 30 September 2016
26 May 2017Total exemption small company accounts made up to 30 September 2016
15 October 2016Confirmation statement made on 24 September 2016 with updates
15 October 2016Confirmation statement made on 24 September 2016 with updates
20 July 2016Registered office address changed from 10 Mackender Court Scunthorpe North Lincolnshire DN16 2JW to The Folly, Rear of 63 Barrow Road Barton-upon-Humber N. Lincs DN18 6AE on 20 July 2016
20 July 2016Registered office address changed from 10 Mackender Court Scunthorpe North Lincolnshire DN16 2JW to The Folly, Rear of 63 Barrow Road Barton-upon-Humber N. Lincs DN18 6AE on 20 July 2016
1 May 2016Total exemption small company accounts made up to 30 September 2015
1 May 2016Total exemption small company accounts made up to 30 September 2015
1 December 2015Termination of appointment of Kelly Anne Hall as a director on 23 November 2015
1 December 2015Appointment of Mr Leon Thomas Hall as a director on 22 November 2015
1 December 2015Termination of appointment of Kelly Anne Hall as a director on 23 November 2015
1 December 2015Appointment of Mr Leon Thomas Hall as a director on 22 November 2015
23 November 2015Termination of appointment of Kelly Anne Hall as a director on 23 November 2015
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 19/01/2016 as it was invalid or ineffective
23 November 2015Termination of appointment of Kelly Anne Hall as a director on 23 November 2015
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 19/01/2016 as it was invalid or ineffective
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
9 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
27 March 2015Total exemption small company accounts made up to 30 September 2014
27 March 2015Total exemption small company accounts made up to 30 September 2014
3 March 2015Termination of appointment of Michael Hall as a director on 1 February 2015
3 March 2015Termination of appointment of Michael Hall as a director on 1 February 2015
3 March 2015Appointment of Ms Kelly Anne Hall as a director on 1 February 2015
3 March 2015Termination of appointment of Michael Hall as a director on 1 February 2015
3 March 2015Termination of appointment of Michael Hall as a director on 1 February 2015
3 March 2015Termination of appointment of Michael Hall as a director on 1 February 2015
3 March 2015Termination of appointment of Michael Hall as a secretary on 1 February 2015
3 March 2015Termination of appointment of Michael Hall as a director on 1 February 2015
3 March 2015Appointment of Ms Kelly Anne Hall as a director on 1 February 2015
3 March 2015Appointment of Kelly Ann Hall as a director
3 March 2015Appointment of Ms Kelly Anne Hall as a director on 1 February 2015
3 March 2015Appointment of Kelly Ann Hall as a director
3 March 2015Termination of appointment of Michael Hall as a secretary on 1 February 2015
3 March 2015Termination of appointment of Michael Hall as a secretary on 1 February 2015
24 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
13 October 2014Registered office address changed from 63 Barrow Road Barton-on-Humber North Lincolnshire DN18 6AE to 10 Mackender Court Scunthorpe North Lincolnshire DN16 2JW on 13 October 2014
13 October 2014Registered office address changed from 63 Barrow Road Barton-on-Humber North Lincolnshire DN18 6AE to 10 Mackender Court Scunthorpe North Lincolnshire DN16 2JW on 13 October 2014
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing