About

Registered Number: 06591373
Date of Incorporation: 13/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 9 months ago)
Registered Address: The Orchard Sydnope Hill, Two Dales, Matlock, DE4 2FN

 

Having been setup in 2008, Build Depot Ltd are based in Matlock, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies director is Baggaley, Kelly.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAGGALEY, Kelly 14 May 2008 21 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
RESOLUTIONS - N/A 25 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 April 2017
4.20 - N/A 25 April 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.68 - Liquidator's statement of receipts and payments 19 June 2015
4.68 - Liquidator's statement of receipts and payments 27 June 2014
AD01 - Change of registered office address 02 May 2014
AD01 - Change of registered office address 22 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2013
4.20 - N/A 08 May 2013
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 06 June 2012
CERTNM - Change of name certificate 30 April 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 June 2011
SH01 - Return of Allotment of shares 24 May 2011
AA01 - Change of accounting reference date 20 January 2011
AA01 - Change of accounting reference date 20 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AP01 - Appointment of director 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AD01 - Change of registered office address 17 December 2009
CERTNM - Change of name certificate 21 November 2009
CONNOT - N/A 21 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 05 May 2009
225 - Change of Accounting Reference Date 06 April 2009
287 - Change in situation or address of Registered Office 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
287 - Change in situation or address of Registered Office 30 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.