BUILDING GUARANTEE SCHEME LIMITED

Register to unlock more data on OkredoRegister

BUILDING GUARANTEE SCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI020626

Incorporation date

25/06/1987

Size

Small

Contacts

Registered address

Registered address

143 Malone Road, Belfast, BT9 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1987)
dot icon06/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon10/11/2022
Application to strike the company off the register
dot icon17/10/2022
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Termination of appointment of William Archibald Rowan as a director on 2022-09-05
dot icon05/09/2022
Termination of appointment of Ray Hutchinson as a director on 2022-09-05
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon29/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon10/02/2022
Appointment of Mr Mark Spence as a secretary on 2022-02-10
dot icon10/02/2022
Termination of appointment of John Armstrong as a secretary on 2022-02-08
dot icon10/02/2022
Termination of appointment of John Richard Armstrong as a director on 2022-02-08
dot icon07/01/2022
Termination of appointment of Anthony Reynolds as a director on 2022-01-06
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon24/11/2020
Appointment of Mr Ray Hutchinson as a director on 2020-11-16
dot icon24/11/2020
Appointment of Mr Martin O'kane as a director on 2020-11-16
dot icon24/11/2020
Appointment of Mr Mark Spence as a director on 2020-11-16
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Appointment of Mr John Armstrong as a secretary on 2019-06-11
dot icon21/06/2019
Termination of appointment of Margaret Maynes as a secretary on 2019-06-11
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon26/07/2017
Termination of appointment of William George Martin as a director on 2017-06-26
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon18/07/2016
Accounts for a small company made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-29 no member list
dot icon27/05/2015
Accounts for a small company made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-29 no member list
dot icon17/07/2014
Memorandum and Articles of Association
dot icon17/07/2014
Resolutions
dot icon16/07/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Memorandum and Articles of Association
dot icon30/06/2014
Resolutions
dot icon30/04/2014
Annual return made up to 2014-04-29 no member list
dot icon28/06/2013
Accounts for a small company made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-29 no member list
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-29 no member list
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-29 no member list
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-29 no member list
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Director's details changed for William Archibald Rowan on 2009-10-27
dot icon27/10/2009
Director's details changed for Anthony Arthur Reynolds on 2009-10-27
dot icon27/10/2009
Director's details changed for William George Martin on 2009-10-27
dot icon27/10/2009
Director's details changed for John Richard Armstrong on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Margaret Maynes on 2009-10-27
dot icon12/05/2009
29/04/09 annual return shuttle
dot icon16/05/2008
31/12/07 annual accts
dot icon14/05/2008
29/04/08 annual return shuttle
dot icon15/06/2007
31/12/06 annual accts
dot icon23/05/2007
29/04/07 annual return shuttle
dot icon22/05/2007
Change of dirs/sec
dot icon12/12/2006
Change of dirs/sec
dot icon12/12/2006
Change of dirs/sec
dot icon04/09/2006
Change of dirs/sec
dot icon04/09/2006
Change of dirs/sec
dot icon04/09/2006
Change of dirs/sec
dot icon04/09/2006
Change of dirs/sec
dot icon11/08/2006
Change of dirs/sec
dot icon11/08/2006
Change of dirs/sec
dot icon11/08/2006
Change of dirs/sec
dot icon11/08/2006
Change of dirs/sec
dot icon10/08/2006
31/12/05 annual accts
dot icon18/05/2006
29/04/06 annual return shuttle
dot icon20/06/2005
31/12/04 annual accts
dot icon02/06/2005
29/04/05 annual return shuttle
dot icon28/07/2004
31/12/03 annual accts
dot icon18/06/2004
29/04/04 annual return shuttle
dot icon23/06/2003
31/12/02 annual accts
dot icon07/05/2003
29/04/03 annual return shuttle
dot icon02/04/2003
Auditor resignation
dot icon06/01/2003
31/12/01 annual accts
dot icon10/06/2002
29/04/02 annual return shuttle
dot icon04/06/2001
29/04/01 annual return shuttle
dot icon04/06/2001
31/12/00 annual accts
dot icon10/07/2000
31/12/99 annual accts
dot icon10/06/2000
29/04/00 annual return shuttle
dot icon14/04/2000
Updated mem and arts
dot icon14/04/2000
Resolutions
dot icon07/09/1999
Change of dirs/sec
dot icon07/09/1999
Change of dirs/sec
dot icon15/08/1999
31/12/98 annual accts
dot icon07/05/1999
29/04/99 annual return shuttle
dot icon17/09/1998
31/12/97 annual accts
dot icon03/06/1998
29/04/98 annual return shuttle
dot icon27/10/1997
31/12/96 annual accts
dot icon05/06/1997
29/04/97 annual return shuttle
dot icon02/10/1996
31/12/95 annual accts
dot icon13/06/1996
29/04/96 annual return shuttle
dot icon13/06/1996
Change of dirs/sec
dot icon21/04/1996
Change of dirs/sec
dot icon31/05/1995
31/12/94 annual accts
dot icon31/05/1995
29/04/95 annual return shuttle
dot icon16/08/1994
31/12/93 annual accts
dot icon05/05/1994
29/04/94 annual return shuttle
dot icon27/05/1993
31/12/92 annual accts
dot icon27/05/1993
29/04/93 annual return shuttle
dot icon24/07/1992
29/04/92 annual return form
dot icon24/07/1992
31/12/91 annual accts
dot icon07/06/1991
29/04/91 annual return
dot icon23/05/1991
31/12/90 annual accts
dot icon26/04/1990
Change of dirs/sec
dot icon26/04/1990
05/04/90 annual return
dot icon23/04/1990
31/12/89 annual accts
dot icon20/03/1990
Updated mem and arts
dot icon09/01/1990
Cert change
dot icon09/01/1990
Resolution to change name
dot icon28/04/1989
20/04/89 annual return
dot icon26/04/1989
31/12/88 annual accts
dot icon10/04/1989
Change of ARD during arp
dot icon20/02/1989
10/02/89 annual return
dot icon15/02/1989
Change of dirs/sec
dot icon15/02/1989
Change of dirs/sec
dot icon15/02/1989
Change of dirs/sec
dot icon26/06/1987
Incorporation
dot icon26/06/1987
Incorporation
dot icon26/06/1987
Memorandum
dot icon26/06/1987
Articles
dot icon26/06/1987
Decln complnce reg new co
dot icon26/06/1987
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDING GUARANTEE SCHEME LIMITED

BUILDING GUARANTEE SCHEME LIMITED is an(a) Dissolved company incorporated on 25/06/1987 with the registered office located at 143 Malone Road, Belfast, BT9 6SU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING GUARANTEE SCHEME LIMITED?

toggle

BUILDING GUARANTEE SCHEME LIMITED is currently Dissolved. It was registered on 25/06/1987 and dissolved on 06/02/2023.

Where is BUILDING GUARANTEE SCHEME LIMITED located?

toggle

BUILDING GUARANTEE SCHEME LIMITED is registered at 143 Malone Road, Belfast, BT9 6SU.

What does BUILDING GUARANTEE SCHEME LIMITED do?

toggle

BUILDING GUARANTEE SCHEME LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BUILDING GUARANTEE SCHEME LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via voluntary strike-off.