About

Registered Number: 03153078
Date of Incorporation: 31/01/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 1 month ago)
Registered Address: 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.