GEORGE BEST BUILDERS LIMITED

6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX
StatusDISSOLVED
Company No.10845557
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution15 Mar 2023
Years1 year, 2 months, 6 days

SUMMARY

GEORGE BEST BUILDERS LIMITED is an dissolved private limited company with number 10845557. It was incorporated 6 years, 10 months, 21 days ago, on 30 June 2017 and it was dissolved 1 year, 2 months, 6 days ago, on 15 March 2023. The company address is 6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Keith Best

Termination date: 2022-11-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2022

Action Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-27

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2021

Action Date: 05 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-05

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

New address: 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL

Old address: 10 Gloucester Crescent Staines-upon-Thames Middlesex TW18 1PS England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Terrence Keith Best

Appointment date: 2019-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: 10 Gloucester Crescent Staines-upon-Thames Middlesex TW18 1PS

Change date: 2018-10-17

Old address: 54a Church Road Ashford Middlesex TW15 2TS United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-22

Psc name: Mr George Terence William Jackie Best

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Terrence Keith Best

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-21

Psc name: Terrence Keith Best

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Hall

Cessation date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr Terrence Keith Best

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Hall

Termination date: 2017-12-21

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B W BUILDING SERVICE LIMITED

25 SHREWSBURY ROAD,LONDON,N11 2LL

Number:08065928
Status:ACTIVE
Category:Private Limited Company

BALMATIC LIMITED

L A HUSBANDS LIMITED,HALESOWEN,B63 3PP

Number:04769755
Status:ACTIVE
Category:Private Limited Company

INNOVATING ASSETS LIMITED

14 HIGH STREET,RUSHDEN,NN10 0PR

Number:11587367
Status:ACTIVE
Category:Private Limited Company

MAGICAL HOME CARE LIMITED

292 BROOKVALE ROAD,BIRMINGHAM,B23 7RT

Number:08029433
Status:ACTIVE
Category:Private Limited Company

PT COMPUTER LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:04715691
Status:ACTIVE
Category:Private Limited Company

SIMPLICITY IDEAS LIMITED

53 NELSON CLOSE,CROYDON,CR0 3SW

Number:07610775
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