THE BUILDING & CONSTRUCTION PRODUCTS GROUP LIMITED
Status | DISSOLVED |
Company No. | 08405170 |
Category | Private Limited Company |
Incorporated | 15 Feb 2013 |
Age | 11 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 7 days |
SUMMARY
THE BUILDING & CONSTRUCTION PRODUCTS GROUP LIMITED is an dissolved private limited company with number 08405170. It was incorporated 11 years, 3 months, 20 days ago, on 15 February 2013 and it was dissolved 1 month, 7 days ago, on 30 April 2024. The company address is 6 Firway Close, Welwyn, AL6 0RE, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Dissolution application strike off company
Date: 05 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Notification of a person with significant control
Date: 26 Jan 2024
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-10
Psc name: Roger Charles Robert Hall
Documents
Change account reference date company previous shortened
Date: 13 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-31
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Roger Charles Robert Hall
Documents
Cessation of a person with significant control
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-30
Psc name: Roger Charles Robert Hall
Documents
Change sail address company with old address new address
Date: 12 Jun 2023
Category: Address
Type: AD02
Old address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
New address: 6 Firway Close Welwyn Hertfordshire AL6 0RE
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 18 May 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Mark Dickinson
Change date: 2021-03-18
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 18 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Mark Dickinson
Change date: 2021-03-18
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 10 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nigel Mark Dickinson
Documents
Withdrawal of a person with significant control statement
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-09
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Charles Robert Hall
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Charles Robert Hall
Change date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Roger Charles Robert Hall
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital name of class of shares
Date: 10 Jun 2015
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 26 Mar 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Move registers to sail company with new address
Date: 24 Oct 2014
Category: Address
Type: AD03
New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Change sail address company with new address
Date: 22 Oct 2014
Category: Address
Type: AD02
New address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Capital allotment shares
Date: 03 Feb 2014
Action Date: 10 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-10
Capital : 100 GBP
Documents
Change account reference date company previous shortened
Date: 28 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-27
Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Documents
Some Companies
40 MAYSHADE ROAD,LOANHEAD,EH20 9HJ
Number: | SC502554 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIVE STAR ELECTRICAL SERVICES (CORBY) LIMITED
FIELD VIEW LODGE 28 CHURCH STREET,CORBY,NN17 3JY
Number: | 03336007 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WELBECK STREET,LONDON,W1G 9YQ
Number: | 10403813 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDOCK CRICKET,BOWLING AND ATHLETIC CLUB
PADDOCK CRICKET BOWLING AND ATHLETIC CLUB WEST VIEW RISE,HUDDERSFIELD,HD1 4UB
Number: | 07508120 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROYAL PIER APARTMENTS MANAGEMENT LIMITED
16 WHITELADIES ROAD,BRISTOL,BS8 2LG
Number: | 08249942 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CS000261 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |