B38 Projects Ltd

DataGardener
dissolved

B38 Projects Ltd

08945716Private Limited With Share Capital

C/O Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, LS154LG
Incorporated

18/03/2014

Company Age

12 years

Directors

3

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

B38 Projects Ltd (08945716) is a private limited with share capital incorporated on 18/03/2014 (12 years old) and registered in leeds, LS154LG. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 18/03/2014
LS154LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

2

CCJs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Move Registers To Sail Company With New Address
Category:Address
Date:06-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-07-2015
Change Sail Address Company With New Address
Category:Address
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Incorporation Company
Category:Incorporation
Date:18-03-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date28/02/2020
Latest Accounts31/05/2019

Trading Addresses

Independence House, Holly Bank Road, Huddersfield, West Yorkshire, HD33LX
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, Ls15 4Lg, LS154LGRegistered

Contact

C/O Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, LS154LG