BUILDLEAD LIMITED

Harbourside House Harbourside House, Bristol, BS1 4QZ
StatusDISSOLVED
Company No.03191487
CategoryPrivate Limited Company
Incorporated26 Apr 1996
Age28 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution05 Jan 2010
Years14 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

Gazette dissolved liquidation

Date: 05 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 03 Jul 2008

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Form 4.68 brought down date 01/03/06

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Miscellaneous

Date: 18 Nov 2005

Category: Miscellaneous

Type: MISC

Description: O/C - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Nov 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Miscellaneous

Date: 11 Oct 2005

Category: Miscellaneous

Type: MISC

Description: S/S cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 04 Jul 2005

Category: Miscellaneous

Type: MISC

Description: S/S cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2005

Category: Miscellaneous

Type: MISC

Description: O/C replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Mar 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Sep 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Mar 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Sep 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Mar 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Sep 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Mar 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Sep 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 14 Mar 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 17 Jan 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 30 Dec 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Oct 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Mar 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 01 Oct 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Sep 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 09 Sep 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 02 Feb 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 1997

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 25 Sep 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 1997

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Sep 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Capital

Type: 88(2)R

Description: Ad 09/05/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVE ADSUM LTD

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:07437780
Status:ACTIVE
Category:Private Limited Company

CRISTIANTRANS EXPEDITION LTD

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

RARE TV SERIES LTD

C/O SHS, THE TERRACE, 5TH FLOOR,LONDON,W1F 0UR

Number:11921341
Status:ACTIVE
Category:Private Limited Company

ROWAN LANDSCAPES

4 ROWAN WAY,CHELMSFORD,CM3 2LW

Number:LP007569
Status:ACTIVE
Category:Limited Partnership

SCOTRAV LTD.

SUITE 102. STADIUM HOUSE,LIVINGSTON,EH54 7DN

Number:SC438417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source