BUILT ENVIRONMENT RESOURCING LIMITED
Status | DISSOLVED |
Company No. | 09643741 |
Category | Private Limited Company |
Incorporated | 17 Jun 2015 |
Age | 8 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2024 |
Years | 4 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
Liquidation compulsory completion
Date: 12 Mar 2024
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 15 Sep 2022
Category: Insolvency
Type: COCOMP
Documents
Dissolution voluntary strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 05 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
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 |
43 OVERSTONE ROAD,LONDON,W6 0AD
Number: | 11393454 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 OVAL ROAD,CROYDON,CR0 6BJ
Number: | 06570895 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FORE STREET,LONDON,EC2Y 9DT
Number: | OC403646 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |