About

Registered Number: 06065532
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 119 Narborough Road South, Leicester, Leicestershire, LE3 2LH

 

Having been setup in 2007, Building Claims & Renovations Ltd has its registered office in Leicester in Leicestershire. The companies directors are listed as Aslam, Farida, Goyal, Nanita in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Farida 31 December 2007 01 June 2008 1
GOYAL, Nanita 01 June 2008 01 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 03 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 19 June 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 12 April 2014
AA01 - Change of accounting reference date 31 October 2013
AR01 - Annual Return 06 March 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 10 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 17 March 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.