About

Registered Number: 05095232
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2018 (5 years and 5 months ago)
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Based in Surrey, Building Trade Skills Centres Ltd was established in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Barson, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARSON, Jacqueline 05 April 2004 20 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2018
LIQ14 - N/A 24 August 2018
AD01 - Change of registered office address 10 November 2017
LIQ03 - N/A 07 November 2017
AD01 - Change of registered office address 05 July 2017
4.68 - Liquidator's statement of receipts and payments 16 November 2016
4.68 - Liquidator's statement of receipts and payments 10 December 2015
4.68 - Liquidator's statement of receipts and payments 20 November 2014
4.68 - Liquidator's statement of receipts and payments 06 December 2013
4.68 - Liquidator's statement of receipts and payments 28 November 2012
4.68 - Liquidator's statement of receipts and payments 17 November 2011
AD01 - Change of registered office address 15 February 2011
2.34B - N/A 18 October 2010
2.24B - N/A 11 October 2010
2.23B - N/A 22 April 2010
2.26B - N/A 22 April 2010
2.17B - N/A 26 March 2010
2.12B - N/A 16 March 2010
AD01 - Change of registered office address 18 February 2010
MISC - Miscellaneous document 11 February 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 13 January 2010
SH01 - Return of Allotment of shares 13 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AAMD - Amended Accounts 04 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 04 March 2008
CERTNM - Change of name certificate 18 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 24 January 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
395 - Particulars of a mortgage or charge 18 May 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 04 October 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
CERTNM - Change of name certificate 30 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2006 Outstanding

N/A

Rent deposit deed 13 May 2005 Outstanding

N/A

Rent deposit deed 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.