About

Registered Number: 05462961
Date of Incorporation: 25/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 8 Kingswood Close, Ashford, Middlesex, TW15 1AA

 

Based in Middlesex, Brewers Building Contractors Ltd was established in 2005, it's status is listed as "Dissolved". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREWER, Trudy Annette 01 June 2006 - 1
ROUTLEDGE, Angela Jane 25 May 2005 31 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 23 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 20 July 2018
DISS40 - Notice of striking-off action discontinued 26 May 2018
AA - Annual Accounts 25 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 July 2016
AR01 - Annual Return 04 February 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AA - Annual Accounts 04 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 February 2014
CH03 - Change of particulars for secretary 26 November 2013
DISS40 - Notice of striking-off action discontinued 01 October 2013
AR01 - Annual Return 30 September 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 20 February 2013
DISS40 - Notice of striking-off action discontinued 26 September 2012
AR01 - Annual Return 25 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 19 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 14 March 2007
287 - Change in situation or address of Registered Office 11 August 2006
363s - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.