Investbuild Ltd was founded on 31 January 1996 and has its registered office in Wiltshire. We don't currently know the number of employees at the company. There are 3 directors listed as Moulton, Neil John, Moulton, Neil John, Rowles, Garry David for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOULTON, Neil John | 01 July 2010 | - | 1 |
ROWLES, Garry David | 01 May 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOULTON, Neil John | 22 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 February 2017 | |
2.35B - N/A | 03 November 2016 | |
2.24B - N/A | 05 October 2016 | |
2.24B - N/A | 29 March 2016 | |
2.24B - N/A | 22 September 2015 | |
2.24B - N/A | 19 May 2015 | |
2.31B - N/A | 19 May 2015 | |
2.24B - N/A | 19 September 2014 | |
2.24B - N/A | 11 April 2014 | |
2.24B - N/A | 04 October 2013 | |
2.24B - N/A | 20 June 2013 | |
2.31B - N/A | 20 June 2013 | |
2.24B - N/A | 23 October 2012 | |
2.31B - N/A | 23 October 2012 | |
2.24B - N/A | 25 May 2012 | |
2.16B - N/A | 16 January 2012 | |
F2.18 - N/A | 10 January 2012 | |
2.17B - N/A | 31 December 2011 | |
AD01 - Change of registered office address | 18 November 2011 | |
2.12B - N/A | 17 November 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 18 December 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
MG01 - Particulars of a mortgage or charge | 14 October 2009 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 25 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 31 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2006 | |
AA - Annual Accounts | 24 October 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
287 - Change in situation or address of Registered Office | 27 March 2006 | |
363a - Annual Return | 22 February 2006 | |
AUD - Auditor's letter of resignation | 07 October 2005 | |
AA - Annual Accounts | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2005 | |
363a - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363a - Annual Return | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
AA - Annual Accounts | 16 September 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 September 2003 | |
363a - Annual Return | 01 April 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 December 2002 | |
AA - Annual Accounts | 29 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2002 | |
395 - Particulars of a mortgage or charge | 25 July 2002 | |
395 - Particulars of a mortgage or charge | 03 July 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
363a - Annual Return | 26 April 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 December 2001 | |
AA - Annual Accounts | 09 October 2001 | |
363a - Annual Return | 05 March 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363a - Annual Return | 17 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 1999 | |
AA - Annual Accounts | 03 November 1999 | |
RESOLUTIONS - N/A | 13 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1999 | |
395 - Particulars of a mortgage or charge | 11 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1999 | |
395 - Particulars of a mortgage or charge | 07 September 1999 | |
395 - Particulars of a mortgage or charge | 31 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 1999 | |
288a - Notice of appointment of directors or secretaries | 18 May 1999 | |
395 - Particulars of a mortgage or charge | 19 March 1999 | |
395 - Particulars of a mortgage or charge | 19 March 1999 | |
363a - Annual Return | 09 February 1999 | |
AA - Annual Accounts | 07 October 1998 | |
363a - Annual Return | 23 January 1998 | |
RESOLUTIONS - N/A | 14 January 1998 | |
RESOLUTIONS - N/A | 14 January 1998 | |
RESOLUTIONS - N/A | 14 January 1998 | |
RESOLUTIONS - N/A | 14 January 1998 | |
AA - Annual Accounts | 28 October 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
DISS40 - Notice of striking-off action discontinued | 07 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 October 1997 | |
123 - Notice of increase in nominal capital | 07 October 1997 | |
288b - Notice of resignation of directors or secretaries | 07 October 1997 | |
288b - Notice of resignation of directors or secretaries | 07 October 1997 | |
288a - Notice of appointment of directors or secretaries | 07 October 1997 | |
363a - Annual Return | 07 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 July 1997 | |
287 - Change in situation or address of Registered Office | 14 November 1996 | |
288 - N/A | 04 September 1996 | |
288 - N/A | 04 September 1996 | |
225 - Change of Accounting Reference Date | 09 July 1996 | |
AUD - Auditor's letter of resignation | 13 May 1996 | |
288 - N/A | 08 May 1996 | |
288 - N/A | 08 May 1996 | |
395 - Particulars of a mortgage or charge | 02 May 1996 | |
395 - Particulars of a mortgage or charge | 02 May 1996 | |
288 - N/A | 19 April 1996 | |
288 - N/A | 19 April 1996 | |
288 - N/A | 19 April 1996 | |
288 - N/A | 08 March 1996 | |
288 - N/A | 08 March 1996 | |
288 - N/A | 08 March 1996 | |
288 - N/A | 08 March 1996 | |
287 - Change in situation or address of Registered Office | 08 March 1996 | |
NEWINC - New incorporation documents | 31 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 July 2011 | Outstanding |
N/A |
Legal charge | 08 October 2009 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Debenture | 15 July 2005 | Outstanding |
N/A |
Legal charge | 23 July 2002 | Fully Satisfied |
N/A |
Floating charge | 26 June 2002 | Outstanding |
N/A |
Legal charge | 04 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 04 September 1999 | Outstanding |
N/A |
Mortgage debenture | 24 August 1999 | Outstanding |
N/A |
Debenture | 12 March 1999 | Fully Satisfied |
N/A |
Debenture | 12 March 1999 | Fully Satisfied |
N/A |
Floating charge | 30 April 1996 | Fully Satisfied |
N/A |
Charge | 30 April 1996 | Outstanding |
N/A |