About

Registered Number: 07552830
Date of Incorporation: 04/03/2011 (13 years and 4 months ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Build Inn Ltd was registered on 04 March 2011 and are based in Preston. We don't know the number of employees at Build Inn Ltd. This company has 2 directors listed as Sayers, Stephen James, Waterlow Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYERS, Stephen James 15 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 04 March 2011 04 March 2011 1

Filing History

Document Type Date
LIQ10 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2019
AD01 - Change of registered office address 30 September 2018
RESOLUTIONS - N/A 27 September 2018
LIQ02 - N/A 27 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2018
PSC04 - N/A 05 April 2018
CS01 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 10 October 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 29 November 2013
RP04 - N/A 23 May 2013
SH01 - Return of Allotment of shares 11 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 23 July 2012
CH01 - Change of particulars for director 23 July 2012
RP04 - N/A 12 June 2012
CH01 - Change of particulars for director 09 May 2012
AR01 - Annual Return 10 April 2012
AA01 - Change of accounting reference date 05 April 2012
AP01 - Appointment of director 15 April 2011
TM02 - Termination of appointment of secretary 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
NEWINC - New incorporation documents 04 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.