APPROACH BUILDING CONTRACTORS LTD
Status | DISSOLVED |
Company No. | 08337096 |
Category | Private Limited Company |
Incorporated | 19 Dec 2012 |
Age | 11 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 20 days |
SUMMARY
APPROACH BUILDING CONTRACTORS LTD is an dissolved private limited company with number 08337096. It was incorporated 11 years, 5 months, 17 days ago, on 19 December 2012 and it was dissolved 1 year, 9 months, 20 days ago, on 16 August 2022. The company address is Kingsbury House Kingsbury House, London, NW9 8UA.
Company Fillings
Change to a person with significant control
Date: 17 Feb 2022
Action Date: 25 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-25
Psc name: Ms Felicity Winstone
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Confirmation statement with no updates
Date: 08 Feb 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Address
Type: AD01
Old address: Trafalgar House Grenville Place London NW7 3SA
Change date: 2014-03-21
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Felicity Winstone
Change date: 2014-01-02
Documents
Certificate change of name company
Date: 14 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tokeley building contractors LTD\certificate issued on 14/11/13
Documents
Change of name notice
Date: 14 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 04 Jan 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-03-31
Documents
Some Companies
3 CARNBANE BUSINESS PARK,NEWRY,BT35 6QH
Number: | NI623446 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPUS 2, UNIT B GREENBANK WAY,BLACKBURN,BB1 3EA
Number: | 07126154 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HASLERS PLACE HASLERS LANE,DUNMOW,CM6 1AJ
Number: | 08610157 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 ELMSHURST GARDENS,TONBRIDGE,TN10 3QY
Number: | 11529309 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAGODA INTERNATIONAL TRADE CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11404475 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAN KELLY SUITE 14 CENTRE WAY,LONDON,N9 0AH
Number: | 08882478 |
Status: | ACTIVE |
Category: | Private Limited Company |