THE BUILDING EXPLORATORY LIMITED
Status | DISSOLVED |
Company No. | 03684034 |
Category | |
Incorporated | 16 Dec 1998 |
Age | 25 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 28 days |
SUMMARY
THE BUILDING EXPLORATORY LIMITED is an dissolved with number 03684034. It was incorporated 25 years, 5 months, 16 days ago, on 16 December 1998 and it was dissolved 2 years, 4 months, 28 days ago, on 04 January 2022. The company address is 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2020
Action Date: 24 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-24
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
New address: 3 Field Court London WC1R 5EF
Old address: 70 Cowcross Street London EC1M 6EJ
Change date: 2019-11-04
Documents
Liquidation voluntary statement of affairs
Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 16 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-31
Officer name: Nicole Jane Crockett
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Appoint person director company with name date
Date: 18 Dec 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-18
Officer name: Ms Jane Alison Scobie
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mabel Amede Ikpasaja
Appointment date: 2017-12-12
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-12
Officer name: Stephen Miles Daveney Hill
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-19
Officer name: Kenneth Vincent John Bartlett
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Ainger
Termination date: 2017-06-19
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Taylor
Termination date: 2016-12-14
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mr Patrick Miles Devlin
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 30 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change person secretary company with change date
Date: 19 Dec 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-14
Officer name: Dr Nicole Jane Crockett
Documents
Change person director company with change date
Date: 19 Dec 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-31
Officer name: Barbara Ainger
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Simon Dewing
Termination date: 2014-01-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 18 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Hodgson
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Taylor
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Miles Daventry Hill
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Hugh Robertson Mann
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Crispin Truman
Documents
Termination director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Thomas
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Old address: Unit 5 - 6 8 Orsman Road London N1 5QJ
Change date: 2012-12-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Singleton
Documents
Annual return company with made up date no member list
Date: 19 Dec 2011
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip David Singleton
Documents
Accounts with accounts type full
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Kenneth Vincent John Bartlett
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Katrina Helen Moorse
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Clare Thomas
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Ainger
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Townley Catchpole Hodgson
Change date: 2010-01-20
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director angela brady
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles secrett
Documents
Legacy
Date: 09 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 09/03/2009 from the professional development centre albion drive london E8 4ET
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/12/08
Documents
Accounts with accounts type full
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/12/07
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Resolution
Date: 13 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/12/06
Documents
Accounts with accounts type full
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/12/05
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/04
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/03
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/02
Documents
Accounts with accounts type full
Date: 02 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/12/01
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 08 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hackney building exploratory lim ited\certificate issued on 08/11/01
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ADELANTE ASSET HOLDINGS LIMITED
4-8 HEDDON STREET,LONDON,W1B 4BS
Number: | 06815118 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN TRANSPORT CONSULTANCY LIMITED
SUITE 3 12 GROSVENOR HOUSE,TELFORD,TF2 9TW
Number: | 11433746 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGOTTEN CIRCUS SCHOOL LIMITED
MILFORD HOUSE 78 HIGH STREET,BENFLEET,SS7 2PB
Number: | 10613276 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEHOLD PROPERTIES 21 LIMITED
SUITE 1, LEAVESDEN PARK,WATFORD,WD25 7GS
Number: | 05592540 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ARDINGS CLOSE,HAYWARDS HEATH,RH17 6AN
Number: | 10812342 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ST. CLEMENTS ROAD,BENFLEET,SS7 5XG
Number: | 11381478 |
Status: | ACTIVE |
Category: | Private Limited Company |