BUILD THERM SERVICES LTD

64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk
StatusLIQUIDATION
Company No.08449506
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

BUILD THERM SERVICES LTD is an liquidation private limited company with number 08449506. It was incorporated 11 years, 2 months, 17 days ago, on 18 March 2013. The company address is 64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ

Old address: Avondale House 262 Uxbridge Road Hatch End Pinner HA5 4HS England

Change date: 2023-06-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-30

Psc name: Bts Facades Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paul Sanderson

Termination date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iwona Gjoka

Termination date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Julia Wathen

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Agron Gjoka

Change date: 2022-04-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Agron Gjoka

Change date: 2022-04-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Iwona Gjoka

Change date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Old address: 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom

Change date: 2021-11-19

New address: Avondale House 262 Uxbridge Road Hatch End Pinner HA5 4HS

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julia Wathen

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Agron Gjoka

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mrs Iwona Gjoka

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Agron Gjoka

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Iwona Gjoka

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-12

Officer name: Miss Eniana Furrari

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Mr Alexander Paul Sanderson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Miss Eniana Furrari

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Iwona Gjoka

Appointment date: 2019-07-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Miss Julia Wathen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084495060001

Charge creation date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eco-therm (uk) LTD\certificate issued on 21/01/16

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-13

Officer name: Mr Agron Gjoka

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Agron Gjoka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

New address: 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA

Old address: 14 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT

Change date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2014

Action Date: 24 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-24

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constantine Makris

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Agron Gjoka

Documents

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG DURIE LIMITED

27 ASH HILL,,IV16 9XB

Number:SC311628
Status:ACTIVE
Category:Private Limited Company

E-XENI LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:09812961
Status:ACTIVE
Category:Private Limited Company
Number:AC000878
Status:ACTIVE
Category:Other company type

POWER STRUCTURES LTD.

FLAT A, 1 THE FIRS,BOURNEMOUTH,BH1 1QJ

Number:11006311
Status:ACTIVE
Category:Private Limited Company

PRO-MIST LTD

1 MIDDLE FARM,NORWICH,NR10 3AD

Number:11869743
Status:ACTIVE
Category:Private Limited Company
Number:AC001084
Status:ACTIVE
Category:Other company type

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