BUILDTRUE (2008) LIMITED

Register to unlock more data on OkredoRegister

BUILDTRUE (2008) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06470095

Incorporation date

11/01/2008

Size

Full

Contacts

Registered address

Registered address

Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2008)
dot icon11/08/2025
Progress report in a winding up by the court
dot icon07/08/2024
Progress report in a winding up by the court
dot icon14/08/2023
Progress report in a winding up by the court
dot icon11/08/2022
Progress report in a winding up by the court
dot icon15/07/2021
Registered office address changed from P & H House, 106-112 Davigdor Road, Hove East Sussex BN3 1RE to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2021-07-15
dot icon08/07/2021
Appointment of a liquidator
dot icon07/06/2021
Order of court to wind up
dot icon07/06/2021
Order of court - restore and wind up
dot icon04/09/2018
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2018
Compulsory strike-off action has been suspended
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/06/2017
Termination of appointment of Jonathan David Moxon as a director on 2017-05-31
dot icon06/06/2017
Appointment of Mr Martyn Ronald Ward as a director on 2017-05-31
dot icon03/05/2017
Registration of charge 064700950009, created on 2017-04-27
dot icon19/04/2017
Termination of appointment of Christopher Etherington as a director on 2017-04-13
dot icon11/04/2017
Registration of charge 064700950008, created on 2017-04-04
dot icon10/04/2017
Appointment of Mr Anthony William Reed as a director on 2017-04-07
dot icon06/04/2017
Registration of charge 064700950007, created on 2017-04-04
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon04/10/2016
Full accounts made up to 2016-04-02
dot icon18/07/2016
Registration of charge 064700950006, created on 2016-07-15
dot icon15/04/2016
Satisfaction of charge 3 in full
dot icon15/04/2016
Satisfaction of charge 2 in full
dot icon12/04/2016
Registration of charge 064700950005, created on 2016-04-06
dot icon08/04/2016
Registration of charge 064700950004, created on 2016-04-04
dot icon19/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2015-04-04
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon17/10/2014
Full accounts made up to 2014-04-05
dot icon12/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Jonathan David Moxon on 2013-11-12
dot icon11/10/2013
Full accounts made up to 2013-04-06
dot icon23/04/2013
Satisfaction of charge 1 in full
dot icon02/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2012-04-07
dot icon08/12/2011
Appointment of Mr David Scudder as a secretary
dot icon08/12/2011
Termination of appointment of Andrew Mckelvie as a secretary
dot icon17/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2011-04-02
dot icon18/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2010-04-03
dot icon09/03/2010
Director's details changed for Mr Christopher Etherington on 2010-03-09
dot icon27/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/09/2009
Full accounts made up to 2009-04-04
dot icon09/12/2008
Director's change of particulars / chris etherington / 11/11/2008
dot icon04/12/2008
Appointment terminated secretary colin cooper
dot icon03/12/2008
Secretary appointed andrew mckelvie
dot icon18/11/2008
Appointment terminated director christopher little
dot icon18/11/2008
Director appointed jonathan david moxon
dot icon17/11/2008
Return made up to 01/11/08; full list of members
dot icon22/10/2008
S-div
dot icon08/04/2008
Memorandum and Articles of Association
dot icon04/04/2008
Certificate of change of name
dot icon20/02/2008
Secretary resigned
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
New secretary appointed
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon09/02/2008
Particulars of mortgage/charge
dot icon09/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Accounting reference date extended from 31/01/09 to 06/04/09
dot icon05/02/2008
Director resigned
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon11/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/04/2016
dot iconNext confirmation date
01/11/2018
dot iconLast change occurred
02/04/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/04/2016
dot iconNext account date
06/04/2017
dot iconNext due on
06/01/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Martyn Ronald
Director
31/05/2017 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDTRUE (2008) LIMITED

BUILDTRUE (2008) LIMITED is an(a) Liquidation company incorporated on 11/01/2008 with the registered office located at Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDTRUE (2008) LIMITED?

toggle

BUILDTRUE (2008) LIMITED is currently Liquidation. It was registered on 11/01/2008 and dissolved on 04/09/2018.

Where is BUILDTRUE (2008) LIMITED located?

toggle

BUILDTRUE (2008) LIMITED is registered at Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BUILDTRUE (2008) LIMITED do?

toggle

BUILDTRUE (2008) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BUILDTRUE (2008) LIMITED?

toggle

The latest filing was on 11/08/2025: Progress report in a winding up by the court.