BUILT ENVIRONMENT RESOURCING LIMITED

4.8 Universal Square Business Centre Universal Square 4.8 Universal Square Business Centre Universal Square, Manchester, M12 6JH, England
StatusDISSOLVED
Company No.09643741
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution12 Jun 2024
Years4 days

SUMMARY

BUILT ENVIRONMENT RESOURCING LIMITED is an dissolved private limited company with number 09643741. It was incorporated 8 years, 11 months, 29 days ago, on 17 June 2015 and it was dissolved 4 days ago, on 12 June 2024. The company address is 4.8 Universal Square Business Centre Universal Square 4.8 Universal Square Business Centre Universal Square, Manchester, M12 6JH, England.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Sep 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: Graeme Ponton

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr Alistair Simon Clements

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr Alistair Simon Clements

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jul 2018

Category: Address

Type: AD02

New address: Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW

Old address: C/O Owen Sennitt Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW Wales

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Bernard Longley

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Stephen Alexander Sennitt

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mr Graeme Ponton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: Universal Square Business Centre Universal Square Business Centre Devonshire Street North Manchester M12 6JH United Kingdom

New address: 4.8 Universal Square Business Centre Universal Square Devonshire Street North Manchester M12 6JH

Change date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jun 2017

Category: Address

Type: AD02

New address: C/O Owen Sennitt Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW

Old address: C/O Owen Sennitt 20 Westbourne Crescent Cardiff CF14 2BL Wales

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alistair Simon Clements

Notification date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Simon Clements

Appointment date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

New address: Universal Square Business Centre Universal Square Business Centre Devonshire Street North Manchester M12 6JH

Old address: Alexandra Gate Business Centre 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA Wales

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Longley

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jul 2016

Category: Address

Type: AD03

New address: C/O Owen Sennitt 20 Westbourne Crescent Cardiff CF14 2BL

Documents

View document PDF

Change sail address company with new address

Date: 12 Jul 2016

Category: Address

Type: AD02

New address: C/O Owen Sennitt 20 Westbourne Crescent Cardiff CF14 2BL

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2016

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-10-30

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-12

Capital : 1,365.3 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-16

Old address: 20 Westbourne Crescent Whitchurch Cardiff CF14 2BL Wales

New address: Alexandra Gate Business Centre 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-27

Capital : 606.1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-24

Officer name: Alistair Simon Clements

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPIN CONSULTING LTD

46 PARHAM DRIVE,ILFORD,IG2 6NB

Number:11421107
Status:ACTIVE
Category:Private Limited Company

CUMBRIAN HERITAGE HOMES LIMITED

GROVE BARN,PENRITH,CA11 0NZ

Number:08519364
Status:ACTIVE
Category:Private Limited Company

DAVID CARRIGAN PLUMBING AND HEATING LIMITED

41 BLUEBELL WAY,PRESTON,PR5 6XQ

Number:08441558
Status:ACTIVE
Category:Private Limited Company

GENXPLUS U.K. LTD

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:11393454
Status:ACTIVE
Category:Private Limited Company

HOUSE ACCOUNTS LIMITED

32 OVAL ROAD,CROYDON,CR0 6BJ

Number:06570895
Status:ACTIVE
Category:Private Limited Company

MGAP LONDON LLP

1 FORE STREET,LONDON,EC2Y 9DT

Number:OC403646
Status:ACTIVE
Category:Limited Liability Partnership

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