Having been setup in 2006, The Buildwise Construction Group Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the business. There are 4 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Ruby Cathryn | 01 November 2009 | - | 1 |
LAWRENCE, Timothy | 01 December 2012 | 10 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Ruby Cathryn | 31 August 2006 | 29 July 2016 | 1 |
HARRISON, Anthony David | 29 July 2016 | 28 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 March 2020 | |
RESOLUTIONS - N/A | 26 March 2020 | |
LIQ02 - N/A | 26 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 March 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 14 September 2019 | |
MR01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 17 August 2018 | |
PSC04 - N/A | 17 August 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 24 January 2017 | |
CS01 - N/A | 14 September 2016 | |
AP03 - Appointment of secretary | 29 July 2016 | |
TM02 - Termination of appointment of secretary | 29 July 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
CH01 - Change of particulars for director | 01 March 2016 | |
AD01 - Change of registered office address | 01 March 2016 | |
RP04 - N/A | 13 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 09 September 2015 | |
TM01 - Termination of appointment of director | 07 September 2015 | |
AD01 - Change of registered office address | 29 April 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 04 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AD01 - Change of registered office address | 14 June 2013 | |
AP01 - Appointment of director | 08 February 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 06 September 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
AD01 - Change of registered office address | 25 June 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AA01 - Change of accounting reference date | 07 May 2010 | |
AR01 - Annual Return | 14 February 2010 | |
395 - Particulars of a mortgage or charge | 13 June 2009 | |
AA - Annual Accounts | 08 June 2009 | |
CERTNM - Change of name certificate | 23 April 2009 | |
363a - Annual Return | 05 April 2009 | |
RESOLUTIONS - N/A | 11 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2009 | |
123 - Notice of increase in nominal capital | 11 March 2009 | |
287 - Change in situation or address of Registered Office | 11 March 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 10 September 2007 | |
NEWINC - New incorporation documents | 31 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2019 | Outstanding |
N/A |
Debenture | 12 June 2009 | Outstanding |
N/A |