About

Registered Number: 04998876
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2018 (6 years and 3 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Builders & Constructors Ltd was founded on 18 December 2003 with its registered office in Preston. The companies director is listed as Owen, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Richard 01 October 2009 02 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2018
LIQ14 - N/A 13 October 2017
4.68 - Liquidator's statement of receipts and payments 22 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2016
LIQ MISC OC - N/A 26 August 2016
4.40 - N/A 26 August 2016
AD01 - Change of registered office address 21 August 2015
RESOLUTIONS - N/A 19 August 2015
4.20 - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 July 2014
AA01 - Change of accounting reference date 27 June 2014
MR01 - N/A 20 February 2014
AA - Annual Accounts 23 August 2013
SH01 - Return of Allotment of shares 10 July 2013
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 15 May 2013
TM02 - Termination of appointment of secretary 15 May 2013
SH01 - Return of Allotment of shares 15 May 2013
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 26 March 2012
RESOLUTIONS - N/A 15 March 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 23 September 2011
TM02 - Termination of appointment of secretary 19 January 2011
AR01 - Annual Return 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 18 November 2009
AP03 - Appointment of secretary 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH04 - Change of particulars for corporate secretary 17 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 26 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2007
353 - Register of members 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 09 February 2005
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.