BERTRAM DESIGN AND BUILD LIMITED
Status | LIQUIDATION |
Company No. | 05300704 |
Category | Private Limited Company |
Incorporated | 30 Nov 2004 |
Age | 19 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BERTRAM DESIGN AND BUILD LIMITED is an liquidation private limited company with number 05300704. It was incorporated 19 years, 6 months, 4 days ago, on 30 November 2004. The company address is 8 Warren Park Way 8 Warren Park Way, Leicester, LE19 4SA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2024
Action Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-29
Documents
Change person secretary company with change date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-13
Officer name: Sarah Jane Wood
Documents
Change person director company with change date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Jon Maynard Wood
Change date: 2023-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2023
Action Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-29
Documents
Liquidation disclaimer notice
Date: 26 Mar 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Old address: 23 Edmondthorpe Road Wymondham Melton Mowbray Leicestershire LE14 2AD
Change date: 2021-12-07
New address: 8 Warren Park Way Enderby Leicester LE19 4SA
Documents
Liquidation voluntary statement of affairs
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 23 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Jon Maynard Wood
Change date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 06/10/06 from: 129 middleton boulevard wollaton park nottingham NG8 1FW
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/01/06
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 BARRA CLOSE,BASINGSTOKE,RG23 7ND
Number: | 11080892 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,GLASGOW,G2 5UB
Number: | SC213359 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
73 HIGH STREET,ANDOVER,SP10 1LP
Number: | 09030465 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLEWS ROAD,REDDITCH,B98 7ST
Number: | 00350269 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 MOLESEY ROAD,WALTON-ON-THAMES,KT12 3PD
Number: | 10198300 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 GLASGOW ROAD,STIRLING,FK7 8ES
Number: | SC037561 |
Status: | ACTIVE |
Category: | Private Limited Company |