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