About

Registered Number: 04802744
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Barrington House, Kingsditch Lane, Cheltenham, GL51 9NN

 

One Building Services (UK) Ltd was founded on 18 June 2003 and are based in Cheltenham, it's status is listed as "Dissolved". There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
CH01 - Change of particulars for director 13 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2014
DS01 - Striking off application by a company 17 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 May 2013
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 11 June 2012
CERTNM - Change of name certificate 06 January 2012
CH01 - Change of particulars for director 14 June 2011
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 28 April 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
363s - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 30 August 2005
395 - Particulars of a mortgage or charge 25 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 26 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.