BUILDING ENERGY CONTROL LTD
Status | LIQUIDATION |
Company No. | 09474037 |
Category | Private Limited Company |
Incorporated | 05 Mar 2015 |
Age | 9 years, 2 months, 28 days |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 08 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 08 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 08 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 29 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
Mortgage satisfy charge full
Date: 20 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094740370001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
102 MILE END ROAD,LONDON,E1 4UN
Number: | 08675780 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS
Number: | 09182499 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MONKSWAY,BIRMINGHAM,B38 9LW
Number: | 08322812 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A LONGBRIDGE ROAD,BARKING,IG11 8SF
Number: | 09941426 |
Status: | ACTIVE |
Category: | Private Limited Company |