BUILD THERM SERVICES LTD
Status | LIQUIDATION |
Company No. | 08449506 |
Category | Private Limited Company |
Incorporated | 18 Mar 2013 |
Age | 11 years, 2 months, 17 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 13 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 13 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 13 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Mar 2014
Action Date: 24 Jun 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-06-24
Documents
Termination director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Constantine Makris
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Agron Gjoka
Documents
Some Companies
27 ASH HILL,,IV16 9XB
Number: | SC311628 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH
Number: | 09812961 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000878 |
Status: | ACTIVE |
Category: | Other company type |
FLAT A, 1 THE FIRS,BOURNEMOUTH,BH1 1QJ
Number: | 11006311 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MIDDLE FARM,NORWICH,NR10 3AD
Number: | 11869743 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001084 |
Status: | ACTIVE |
Category: | Other company type |