About

Registered Number: 05330126
Date of Incorporation: 12/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2017 (8 years and 1 month ago)
Registered Address: C/O Platinum Rs 1st Floor Venture House, 6 Silver Court, Welwyn Garden City, Hertfordshire, AL7 1TS

 

Building Solutions (London) Ltd was registered on 12 January 2005, it's status at Companies House is "Dissolved". There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLIFTON, Robert Claude 12 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 November 2016
AD01 - Change of registered office address 11 April 2016
RESOLUTIONS - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
4.70 - N/A 24 March 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 25 January 2006
287 - Change in situation or address of Registered Office 07 March 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.