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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGGALEY, Kelly | 14 May 2008 | 21 December 2009 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 11 January 2010 | Outstanding |
N/A |