About

Registered Number: 07039182
Date of Incorporation: 13/10/2009 (14 years and 8 months ago)
Company Status: Liquidation
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Basebuild Contractors Ltd was registered on 13 October 2009 with its registered office in Sheffield, it has a status of "Liquidation". The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Martin 13 October 2009 23 February 2011 1
WONG, Hilary Doris 23 February 2011 28 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MILNER, Martin 28 March 2012 - 1
MILNER, Martin 13 October 2009 23 February 2011 1
WONG, Hilary Doris 23 February 2011 28 March 2012 1

Filing History

Document Type Date
LIQ14 - N/A 20 August 2020
LIQ03 - N/A 14 May 2020
LIQ03 - N/A 02 April 2019
LIQ03 - N/A 18 May 2018
4.68 - Liquidator's statement of receipts and payments 18 April 2017
4.68 - Liquidator's statement of receipts and payments 06 May 2016
4.20 - N/A 09 April 2015
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 19 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 October 2012
AP03 - Appointment of secretary 28 March 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 10 October 2011
AP03 - Appointment of secretary 23 February 2011
AP01 - Appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 December 2010
CERTNM - Change of name certificate 02 September 2010
AP03 - Appointment of secretary 04 November 2009
AP01 - Appointment of director 04 November 2009
SH01 - Return of Allotment of shares 28 October 2009
TM01 - Termination of appointment of director 19 October 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.