BUILDLEAD LIMITED
Status | DISSOLVED |
Company No. | 03191487 |
Category | Private Limited Company |
Incorporated | 26 Apr 1996 |
Age | 28 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2010 |
Years | 14 years, 5 months, 13 days |
SUMMARY
BUILDLEAD LIMITED is an dissolved private limited company with number 03191487. It was incorporated 28 years, 1 month, 22 days ago, on 26 April 1996 and it was dissolved 14 years, 5 months, 13 days ago, on 05 January 2010. The company address is Harbourside House Harbourside House, Bristol, BS1 4QZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Sep 2009
Action Date: 01 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2009
Action Date: 01 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Sep 2008
Action Date: 01 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-01
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 5TH floor venturers house king street bristol BS1 4PB
Documents
Liquidation miscellaneous
Date: 03 Jul 2008
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Form 4.68 brought down date 01/03/06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2008
Action Date: 01 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-01
Documents
Liquidation voluntary statement of receipts and payments
Date: 19 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 Apr 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 19/09/06 from: 58 queen square bristol BS1 4LF
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Miscellaneous
Date: 18 Nov 2005
Category: Miscellaneous
Type: MISC
Description: O/C - replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 18 Nov 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Miscellaneous
Date: 11 Oct 2005
Category: Miscellaneous
Type: MISC
Description: S/S cert. Release of liquidator
Documents
Liquidation voluntary statement of receipts and payments
Date: 27 Sep 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 04 Jul 2005
Category: Miscellaneous
Type: MISC
Description: S/S cert. Release of liquidator
Documents
Liquidation voluntary statement of receipts and payments
Date: 16 Mar 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 13 Jan 2005
Category: Miscellaneous
Type: MISC
Description: O/C replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jan 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 11 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 11/01/05 from: avco house 6 albert road barnet hertfordshire EN4 9SH
Documents
Liquidation voluntary statement of receipts and payments
Date: 18 Mar 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 30 Sep 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Mar 2003
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Sep 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Mar 2002
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Sep 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 13 Mar 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Sep 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 14 Mar 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary constitution liquidation committee
Date: 17 Jan 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary constitution liquidation committee
Date: 30 Dec 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Oct 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Mar 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary constitution liquidation committee
Date: 01 Oct 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Sep 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary constitution liquidation committee
Date: 09 Sep 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary constitution liquidation committee
Date: 02 Feb 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 1997
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary constitution liquidation committee
Date: 25 Sep 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Legacy
Date: 19 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 19/09/97 from: 3RD floor wharton place 13 wharton street cardiff CF1 2AG
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 1997
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 17 Sep 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 26 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 26/08/97 from: st michaels house hallen bristol avon BS10 7SA
Documents
Legacy
Date: 04 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/97; full list of members
Documents
Legacy
Date: 06 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 09/05/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 May 1996
Category: Address
Type: 287
Description: Registered office changed on 30/05/96 from: halifax house hanbury road,pontypool gwent NP4 6LL
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 30 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 17 May 1996
Category: Address
Type: 287
Description: Registered office changed on 17/05/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
9 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 07437780 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROKELLS,BASILDON,SS14 2BH
Number: | 11611977 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENDEL EVIDENSBASERT PSYKOLOGI LTD
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07410408 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHS, THE TERRACE, 5TH FLOOR,LONDON,W1F 0UR
Number: | 11921341 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROWAN WAY,CHELMSFORD,CM3 2LW
Number: | LP007569 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 102. STADIUM HOUSE,LIVINGSTON,EH54 7DN
Number: | SC438417 |
Status: | ACTIVE |
Category: | Private Limited Company |