BEST BUILDING SUPPLIES LTD

Chatsworth House Chatsworth House, Worthing, BN11 1LY, West Sussex
StatusDISSOLVED
Company No.09387611
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution14 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 14 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSP BUILDING COMPANY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11939586
Status:ACTIVE
Category:Private Limited Company

HAUSE LTD

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

PAULO7 LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC521545
Status:ACTIVE
Category:Private Limited Company

PRIVATE EQUITY FOUNDATION

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)

SRJ PROPERTIES LIMITED

126 COMMERCIAL STREET,BRIDGEND,CF34 9DL

Number:07278768
Status:ACTIVE
Category:Private Limited Company

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