BEST BUILDING SUPPLIES LTD
Status | DISSOLVED |
Company No. | 09387611 |
Category | Private Limited Company |
Incorporated | 14 Jan 2015 |
Age | 9 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Feb 2021 |
Years | 3 years, 3 months, 16 days |
SUMMARY
BEST BUILDING SUPPLIES LTD is an dissolved private limited company with number 09387611. It was incorporated 9 years, 4 months, 19 days ago, on 14 January 2015 and it was dissolved 3 years, 3 months, 16 days ago, on 14 February 2021. The company address is Chatsworth House Chatsworth House, Worthing, BN11 1LY, West Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2019
Action Date: 03 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-03
Documents
Liquidation voluntary statement of affairs
Date: 20 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
New address: Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY
Old address: 18 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylwester Walczak
Termination date: 2018-03-26
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: 18 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF
Old address: Unit 18 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea
Change date: 2017-10-30
Documents
Change account reference date company previous extended
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr Grzegorz Berek
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Change account reference date company previous shortened
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Address
Type: AD01
New address: Unit 18 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea
Old address: 18 Westbrooke Court Crescent Road Worthing BN11 1RG
Change date: 2015-11-10
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mr Sylwester Walczak
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malgorzata Berek
Termination date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 27 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grzegorz Berek
Termination date: 2015-08-01
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Malgorzata Berek
Appointment date: 2015-08-01
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11939586 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BENSLOW RISE,HITCHIN,SG4 2LN
Number: | 08788970 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEYMATTERS NATIONWIDE LIMITED
21 HALL DRIVE,MANCHESTER,M24 1NE
Number: | 04643892 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ
Number: | SC521545 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 4, EVERGREEN HOUSE NORTH,LONDON,NW1 2DX
Number: | 05882818 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
126 COMMERCIAL STREET,BRIDGEND,CF34 9DL
Number: | 07278768 |
Status: | ACTIVE |
Category: | Private Limited Company |