BUILDING ENERGY CONTROL LTD

C/O Graywoods 4th Floor Fountain Precinct C/O Graywoods 4th Floor Fountain Precinct, Sheffield, S1 2JA
StatusLIQUIDATION
Company No.09474037
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

BUILDING ENERGY CONTROL LTD is an liquidation private limited company with number 09474037. It was incorporated 9 years, 2 months, 28 days ago, on 05 March 2015. The company address is C/O Graywoods 4th Floor Fountain Precinct C/O Graywoods 4th Floor Fountain Precinct, Sheffield, S1 2JA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2024

Action Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2023

Action Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

New address: C/O Graywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA

Old address: 10 Wood Lane Treeton Rotherham S60 5QS England

Change date: 2022-04-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

New address: 10 Wood Lane Treeton Rotherham S60 5QS

Old address: Unstone Hall Main Road Unstone Dronfield S18 4AQ England

Change date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2021

Action Date: 10 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094740370002

Charge creation date: 2021-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094740370001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Legacy

Date: 30 Nov 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr kenneth charles carter

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

New address: Unstone Hall Main Road Unstone Dronfield S18 4AQ

Old address: 102 Heeley Bank Road Sheffield S2 3GJ England

Change date: 2018-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094740370001

Charge creation date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 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: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

New address: 102 Heeley Bank Road Sheffield S2 3GJ

Old address: Unstone Hall Main Road Unstone Derbyshire S18 4AQ England

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL RADIO SERVICES LIMITED

30 LEICESTER SQUARE,,WC2H 7LA

Number:03296557
Status:ACTIVE
Category:Private Limited Company

HELIOS GULLWING ASSET MANAGEMENT NO. 2 LIMITED

34A QUEEN ANNE'S GATE,,SW1H 9AB

Number:05863839
Status:ACTIVE
Category:Private Limited Company

ILA FASHIONS (UK) LTD

102 MILE END ROAD,LONDON,E1 4UN

Number:08675780
Status:ACTIVE
Category:Private Limited Company

REDLINE FACILITIES LIMITED

UNIT 5 RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS

Number:09182499
Status:ACTIVE
Category:Private Limited Company

SAIRAGA LIMITED

53 MONKSWAY,BIRMINGHAM,B38 9LW

Number:08322812
Status:ACTIVE
Category:Private Limited Company

SKY HIRE LIMITED

68A LONGBRIDGE ROAD,BARKING,IG11 8SF

Number:09941426
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