BUILDING PROPERTIES MADE SIMPLE LIMITED

12 St. Annes Close, Watford, WD19 6RZ, England
StatusDISSOLVED
Company No.05795030
CategoryPrivate Limited Company
Incorporated25 Apr 2006
Age18 years, 26 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 12 days

SUMMARY

BUILDING PROPERTIES MADE SIMPLE LIMITED is an dissolved private limited company with number 05795030. It was incorporated 18 years, 26 days ago, on 25 April 2006 and it was dissolved 4 years, 10 months, 12 days ago, on 09 July 2019. The company address is 12 St. Annes Close, Watford, WD19 6RZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2018

Action Date: 24 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 24 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: 12 st. Annes Close Watford WD19 6RZ

Old address: 182 Uxbridge Road Harrow Middlesex HA3 6SS England

Change date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 24 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Termination director company

Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-04

Officer name: Desmond Stewart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: 301 Boundary House Boston Road London W7 2QE

New address: 182 Uxbridge Road Harrow Middlesex HA3 6SS

Change date: 2016-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2015

Action Date: 24 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-18

Officer name: Cory Belfon

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carolyn Brown

Appointment date: 2015-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lloyd Wilmot

Termination date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2015

Action Date: 15 Mar 2015

Category: Address

Type: AD01

Old address: 3 Ironbridge House Windmill Lane Windmill Southall Middlesex UB2 4NJ

Change date: 2015-03-15

New address: 301 Boundary House Boston Road London W7 2QE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Lloyd Wilmot

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2014

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Apr 2008

Category: Annual-return

Type: AR01

Made up date: 2008-04-25

Documents

View document PDF

Administrative restoration company

Date: 04 Jul 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Apr 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 04/11/07 from: ami associates, 2ND floor titan court, 3 bishops square, hatfield, herts AL10 9NA

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 24/10/07

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 NORTON ROAD MANAGEMENT LIMITED

34 NORTON ROAD,HOVE,BN3 3BH

Number:08261257
Status:ACTIVE
Category:Private Limited Company

AFFINITY SERVICE SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10803353
Status:ACTIVE
Category:Private Limited Company

ARMSTRONG INDUSTRIES LIMITED

LEOFRIC HOUSE,COVENTRY,CV3 1JN

Number:03187368
Status:ACTIVE
Category:Private Limited Company

GAVIN MECHANICAL SERVICES LTD

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:09805257
Status:ACTIVE
Category:Private Limited Company

LVY CONTRACTS LTD

34 DERRAMORE HEIGHTS,MAGHERAFELT,BT45 5RX

Number:NI620140
Status:ACTIVE
Category:Private Limited Company

TECHTON LTD

152-160 KEMP HOUSE,LONDON,EC1V 2NX

Number:10365180
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