INVESTBUILD LIMITED

65 St Edmunds Church Street, Salisbury, SP1 1EF, Wiltshire
StatusDISSOLVED
Company No.03153078
CategoryPrivate Limited Company
Incorporated31 Jan 1996
Age28 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution03 Feb 2017
Years7 years, 5 months, 15 days

SUMMARY

INVESTBUILD LIMITED is an dissolved private limited company with number 03153078. It was incorporated 28 years, 5 months, 18 days ago, on 31 January 1996 and it was dissolved 7 years, 5 months, 15 days ago, on 03 February 2017. The company address is 65 St Edmunds Church Street, Salisbury, SP1 1EF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 03 Nov 2016

Action Date: 26 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-10-26

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Oct 2016

Action Date: 10 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-09-10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Mar 2016

Action Date: 10 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-03-10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Sep 2015

Action Date: 10 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-09-10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 May 2015

Action Date: 10 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-03-10

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Sep 2014

Action Date: 15 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-09-15

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Apr 2014

Action Date: 15 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-15

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Oct 2013

Action Date: 15 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-09-15

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Jun 2013

Action Date: 15 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-03-15

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Oct 2012

Action Date: 01 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-01

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 May 2012

Action Date: 10 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 31 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-18

Old address: Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Moulton

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon David Moulton

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Norman Harry Hoult

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / garry rowles / 01/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david moulton / 07/08/2008

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 27/03/06 from: charter court third avenue southampton hampshire SO15 0AP

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Oct 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Capital

Type: 122

Description: £ ic 80667/66667 31/05/03 £ sr 14000@1=14000

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Capital

Type: 122

Description: £ ic 90667/52667 31/05/02 £ sr 38000@1=38000

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Capital

Type: 122

Description: £ sr 38000@1 30/11/01

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Capital

Type: 122

Description: £ sr 100000@1 30/11/01

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 02 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Capital

Type: 122

Description: £ ic 218667/118667 10/12/01 £ sr 100000@1=100000

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/00; change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 13 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 03/09/99--------- £ si 52000@1=52000 £ ic 166667/218667

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 03/09/99--------- £ si [email protected]=16667 £ ic 150000/166667

Documents

View document PDF

Legacy

Date: 11 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Resolution

Date: 14 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 1997

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/96--------- £ si 100000@1

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/96--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Capital

Type: 122

Description: Div 02/10/97

Documents

View document PDF

Resolution

Date: 07 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Capital

Type: 123

Description: £ nc 1000/300000 30/04/96

Documents

View document PDF


Some Companies

CLEAR CHOICE CLEANING COMPANY LTD

4 HIGHBROOK ROAD,LONDON,SE3 8AQ

Number:08102434
Status:ACTIVE
Category:Private Limited Company

EGG DEVELOPMENT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10725171
Status:ACTIVE
Category:Private Limited Company

GT DESIGN SERVICES LIMITED

DORMERS CHEQUER LANE,ST. ALBANS,AL3 7NH

Number:04241630
Status:ACTIVE
Category:Private Limited Company

KENYON CMP LTD

4 SCHOLARS RISE,MIDDLESBROUGH,TS4 3RP

Number:11329597
Status:ACTIVE
Category:Private Limited Company

MASALA HUT (LEIC) LTD

136-138 EAST PARK ROAD,LEICESTER,LE5 4QB

Number:09287693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMULATOR LOGIC LTD

12C ASH COURT FFORDD Y LLYN,BANGOR,LL57 4DF

Number:09945721
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