BUILDING & PROPERTY SERVICES LIMITED

The Stables Duxbury Park The Stables Duxbury Park, Chorley, PR7 4AT, England
StatusDISSOLVED
Company No.09321895
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 5 months, 6 days

SUMMARY

BUILDING & PROPERTY SERVICES LIMITED is an dissolved private limited company with number 09321895. It was incorporated 9 years, 7 months, 15 days ago, on 21 November 2014 and it was dissolved 1 year, 5 months, 6 days ago, on 31 January 2023. The company address is The Stables Duxbury Park The Stables Duxbury Park, Chorley, PR7 4AT, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-17

Officer name: Mr Glen Alan Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 05 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 05 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

Old address: Parkwood House Berkeley Drive Bamber Bridge Preston PR5 6BY

New address: The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 19 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Hewitt

Termination date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike John Quayle

Appointment date: 2018-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Alan Hall

Appointment date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricki John Goode

Termination date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Howard Witney

Termination date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricki John Goode

Appointment date: 2016-07-14

Documents

View document PDF

Legacy

Date: 04 Jul 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 04 Jul 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Howard Witney

Appointment date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Oliver

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony William Hewitt

Appointment date: 2015-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Rachel Sinacola

Termination date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Oliver

Appointment date: 2015-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: 4 Greenhill Avenue Sale Manchester M33 6LS United Kingdom

New address: Parkwood House Berkeley Drive Bamber Bridge Preston PR5 6BY

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Rachel Sinacola

Appointment date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Donald Wing

Termination date: 2014-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTERS-ANCASTER COLLEGE (1995)

NUMBER 22,TUNBRIDGE WELLS,TN4 8AS

Number:03174367
Status:VOLUNTARY ARRANGEMENT
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENERGICLOUD LIMITED

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:06996308
Status:ACTIVE
Category:Private Limited Company

IN FRANCE GROUP LIMITED

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC582401
Status:ACTIVE
Category:Private Limited Company

PMD (ABERYSTWYTH) LIMITED

3 MAES WYRE,ABERYSTWYTH,SY23 5AH

Number:10059215
Status:ACTIVE
Category:Private Limited Company

PRO JPM CONSULTANCY LTD

252 HIGH STREET,ALDERSHOT,GU12 4LP

Number:11868658
Status:ACTIVE
Category:Private Limited Company

SEBI (UK) LIMITED

126 CHARMINSTER ROAD,BOURNEMOUTH,BH8 8UT

Number:05185725
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