SPECIALIST BUILDING CONTRACTORS LIMITED
Status | LIQUIDATION |
Company No. | 09260699 |
Category | Private Limited Company |
Incorporated | 13 Oct 2014 |
Age | 9 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SPECIALIST BUILDING CONTRACTORS LIMITED is an liquidation private limited company with number 09260699. It was incorporated 9 years, 7 months, 25 days ago, on 13 October 2014. The company address is C/0 Marshall Peters Ltd, Heskin Hall Farm C/0 Marshall Peters Ltd, Heskin Hall Farm, Heskin, PR7 5PA, Preston.
Company Fillings
Liquidation voluntary statement of affairs
Date: 03 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-01
Old address: C/O Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
New address: C/0 Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Documents
Liquidation disclaimer notice
Date: 19 Feb 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
Old address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB
New address: C/O Marshall Peters Ltd, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Mortgage satisfy charge full
Date: 15 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092606990001
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Change to a person with significant control
Date: 15 May 2020
Action Date: 13 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-13
Psc name: Mrs Sarah Jayne Lavelle-Huxley
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Jayne Lavelle-Bowden
Change date: 2020-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 17 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr William Anthony Knight
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Notification of a person with significant control
Date: 10 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Jayne Lavelle-Huxley
Notification date: 2018-07-04
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eric Huxley
Change date: 2018-07-04
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092606990001
Charge creation date: 2018-02-28
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 14 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eric Huxley
Change date: 2016-10-14
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 14 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Bunclark
Cessation date: 2016-10-14
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Capital allotment shares
Date: 14 Oct 2016
Action Date: 14 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-14
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Some Companies
AQUASEAL EXTERIOR COATINGS LIMITED
69 BUCHANAN STREET,GLASGOW,G1 3HL
Number: | SC608800 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10917610 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 FIELD STREET,BILSTON,WV14 8RW
Number: | 10807894 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE SCHOOLS PSP LIMITED
C/O ALBANY SPC SERVICES LTD 3RD FLOOR,MANCHESTER,M1 4HB
Number: | 05976829 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER LEWIS CONSULTING LIMITED
41 LEE CRESCENT,BIRMINGHAM,B15 2BJ
Number: | 10176948 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PG ACCOUNTING SERVICES LTD. SUITE 4, CROSSGATES HOUSE,,LEEDS,LS15 8EU
Number: | 11118927 |
Status: | ACTIVE |
Category: | Private Limited Company |