-
BASEBUILD CONTRACTORS LIMITED - WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Company Information
- Company registration number
- 07039182
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- WILSON FIELD LTD
- The Manor House 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-10-13
- Age Of Company 2009-10-13 14 years
- SIC/NACE
- 41100
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GDL BUILDING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2016-07-31
- Last Date: 2014-10-31
- Last Return Made Up To:
- 2012-10-13
- Annual Return
- Due Date: 2016-10-27
- Last Date:
-
BASEBUILD CONTRACTORS LIMITED Company Description
- BASEBUILD CONTRACTORS LIMITED is a ltd registered in United Kingdom with the Company reg no 07039182. Its current trading status is "live". It was registered 2009-10-13. It was previously called GDL BUILDING SERVICES LIMITED. It has declared SIC or NACE codes as "41100". The latest accounts are filed up to 2014-10-31. The latest annual return was filed up to 2012-10-13.It can be contacted at Wilson Field Ltd .
Get BASEBUILD CONTRACTORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Basebuild Contractors Limited - WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
- 2009-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BASEBUILD CONTRACTORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-20) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-14) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-02) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-18) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-18) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-05-06) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-04-09) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-03-19) - 600
-
resolution (2015-03-19) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-16) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-03-28) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
appoint-person-secretary-company-with-name (2012-03-28) - AP03
-
termination-director-company-with-name (2012-03-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
-
termination-secretary-company-with-name (2012-03-28) - TM02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-10) - AD01
-
appoint-person-secretary-company-with-name (2011-02-23) - AP03
-
appoint-person-director-company-with-name (2011-02-23) - AP01
-
termination-secretary-company-with-name (2011-02-23) - TM02
-
termination-director-company-with-name (2011-02-23) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-01-05) - AD01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-09-02) - CERTNM
-
accounts-with-accounts-type-dormant (2010-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-23) - AR01
keyboard_arrow_right 2009
-
appoint-person-secretary-company-with-name (2009-11-04) - AP03
-
appoint-person-director-company-with-name (2009-11-04) - AP01
-
capital-allotment-shares (2009-10-28) - SH01
-
termination-director-company-with-name (2009-10-19) - TM01
-
incorporation-company (2009-10-13) - NEWINC