BUILDING & CONSTRUCTION SOUTH EAST LTD

Merlin House Merlin House, Manston, CT12 5FE, Kent
StatusDISSOLVED
Company No.07767493
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 11 months, 13 days

SUMMARY

BUILDING & CONSTRUCTION SOUTH EAST LTD is an dissolved private limited company with number 07767493. It was incorporated 12 years, 9 months, 24 days ago, on 08 September 2011 and it was dissolved 2 years, 11 months, 13 days ago, on 20 July 2021. The company address is Merlin House Merlin House, Manston, CT12 5FE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Ann Wing

Cessation date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Summit Aviation Ltd

Notification date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hunt

Termination date: 2018-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-28

Officer name: Andrew Hunt

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Ann Wing

Notification date: 2018-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Lewis Hunt

Cessation date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lewis Hunt

Termination date: 2018-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Ann Wing

Appointment date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Mr Andrew Lewis Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDLINGTON-WEST GROUP LTD

4 ABBEY HILL,KENILWORTH,CV8 1LW

Number:11554567
Status:ACTIVE
Category:Private Limited Company

BALLCRAFT (ENGRAVERS) LIMITED

2 THORPE LANE,HUDDERSFIELD,HD5 8TA

Number:04873850
Status:ACTIVE
Category:Private Limited Company

JISKK HOLDINGS LIMITED

FLAT 48, RUBICON COURT,LONDON,N1C 4AF

Number:09460685
Status:ACTIVE
Category:Private Limited Company

PIT STOP MTS LTD

UNIT 1 WHITEWALL INDUSTRIAL ESTATE,MALMESBURY,SN16 0RD

Number:08474709
Status:ACTIVE
Category:Private Limited Company

PLATINUM SIGNATURE STAY LIMITED

3-5 BIRCHILL STREET,LIVERPOOL,L20 8PD

Number:06541477
Status:ACTIVE
Category:Private Limited Company

SYSTEM ACCESS (CONSULTANTS) LIMITED

20 EDGAR ROAD,SURREY,CR2 0NG

Number:03511333
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