About

Registered Number: 07434235
Date of Incorporation: 09/11/2010 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Building Construction Solutions 2011 Ltd was registered on 09 November 2010, it's status at Companies House is "Liquidation". There are 4 directors listed as Bristow, Rachel, Bristow, Simon, Cahill, Neil David, Cahill, Susan for this organisation in the Companies House registry. We don't know the number of employees at Building Construction Solutions 2011 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Rachel 24 December 2010 - 1
BRISTOW, Simon 24 December 2010 - 1
CAHILL, Neil David 24 December 2010 - 1
CAHILL, Susan 24 December 2010 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AD01 - Change of registered office address 06 February 2020
RESOLUTIONS - N/A 05 February 2020
LIQ01 - N/A 05 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2020
SH14 - Notice of redenomination 06 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 November 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 26 November 2015
RP04 - N/A 01 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 22 November 2011
AA01 - Change of accounting reference date 26 July 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
SH01 - Return of Allotment of shares 04 January 2011
AD01 - Change of registered office address 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
CERTNM - Change of name certificate 29 December 2010
CONNOT - N/A 29 December 2010
AD01 - Change of registered office address 16 December 2010
NEWINC - New incorporation documents 09 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.