21ST CENTURY BUILD LTD
Status | LIQUIDATION |
Company No. | 10424813 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
21ST CENTURY BUILD LTD is an liquidation private limited company with number 10424813. It was incorporated 7 years, 7 months, 22 days ago, on 13 October 2016. The company address is Level Q,Sheraton House Surtees Way Level Q,Sheraton House Surtees Way, Stockton-on-tees, TS18 3HR.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Old address: 106 Edgehill Road Chiselhurst BR7 6LB United Kingdom
New address: Level Q,Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR
Change date: 2023-10-18
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clayton Austin Skyers
Termination date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Joseph Webster
Change date: 2021-04-16
Documents
Change to a person with significant control
Date: 19 Apr 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Webster
Change date: 2021-04-16
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-16
Officer name: Mr Thomas Webster
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Gazette filings brought up to date
Date: 27 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type dormant
Date: 26 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Gazette filings brought up to date
Date: 27 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clayton Yates
Change date: 2017-07-20
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clayton Austin Yates
Notification date: 2017-07-20
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-20
Psc name: Thomas Joseph Webster
Documents
Some Companies
AITCH (FURBS) TRUSTEES LIMITED
FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP
Number: | 03857384 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,,AMERSHAM,HP6 6HD
Number: | 01008381 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACE AESTHETIC CLINIC (LEEDS) LIMITED
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,LEEDS,LS28 6NB
Number: | 10552815 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POST STREET,GLOSSOP,SK13 1EF
Number: | 11925554 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 11553750 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD COURT (GRANTHAM) LIMITED
ANCASTER PLACE WILSFORD LANE,GRANTHAM,NG32 3PS
Number: | 05825999 |
Status: | ACTIVE |
Category: | Private Limited Company |