Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Building Supplies (Holme Lane) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 21, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 02193906
Record last updated Tuesday, March 31, 2015 1:21:18 PM UTC
Official Address 93 Queen Street Sheffield South Yorkshire S11wf Central
There are 2,142 companies registered at this street
Locality Central
Region England
Postal Code S11WF
Sector Agents in building materials

Charts

Visits

BUILDING SUPPLIES (HOLME LANE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-62024-72025-32025-42025-50123

Searches

BUILDING SUPPLIES (HOLME LANE) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-1101
Document Type Publication date Download link
Registry Apr 29, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 29, 2013 Liquidator's progress report 2193... Liquidator's progress report 2193...
Financials Oct 19, 2011 Annual accounts Annual accounts
Registry Oct 3, 2011 Change of accounting reference date Change of accounting reference date
Registry Jan 28, 2011 Change of registered office address Change of registered office address
Registry Jan 28, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 28, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 28, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Financials Aug 17, 2010 Annual accounts Annual accounts
Registry Aug 6, 2010 Annual return Annual return
Registry Aug 6, 2010 Change of particulars for director Change of particulars for director
Registry Aug 5, 2010 Change of particulars for director 2193... Change of particulars for director 2193...
Registry Aug 10, 2009 Annual return Annual return
Financials Jul 21, 2009 Annual accounts Annual accounts
Registry Apr 4, 2009 Resignation of a director Resignation of a director
Registry Mar 13, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 13, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 27, 2008 Annual return Annual return
Registry Aug 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 26, 2008 Annual accounts Annual accounts
Registry Jul 12, 2007 Annual return Annual return
Financials Jul 2, 2007 Annual accounts Annual accounts
Registry Apr 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 2006 Particulars of a mortgage or charge 2193... Particulars of a mortgage or charge 2193...
Registry Jun 27, 2006 Annual return Annual return
Financials Jun 23, 2006 Annual accounts Annual accounts
Registry Sep 24, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 2005 Annual return Annual return
Financials May 16, 2005 Annual accounts Annual accounts
Registry Jul 2, 2004 Annual return Annual return
Financials May 14, 2004 Annual accounts Annual accounts
Registry May 14, 2004 Resignation of a director Resignation of a director
Registry May 6, 2004 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Jun 29, 2003 Annual return Annual return
Financials May 22, 2003 Annual accounts Annual accounts
Registry Jun 28, 2002 Annual return Annual return
Financials Jun 17, 2002 Annual accounts Annual accounts
Registry Mar 5, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 28, 2001 Annual return Annual return
Financials May 11, 2001 Annual accounts Annual accounts
Registry Nov 17, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2000 Annual return Annual return
Financials May 24, 2000 Annual accounts Annual accounts
Registry Feb 29, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 28, 1999 Annual return Annual return
Financials Apr 10, 1999 Annual accounts Annual accounts
Registry Jun 30, 1998 Annual return Annual return
Financials May 11, 1998 Annual accounts Annual accounts
Registry Aug 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 1997 Annual return Annual return
Financials May 15, 1997 Annual accounts Annual accounts
Registry Aug 30, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 11, 1996 Annual return Annual return
Registry Jun 7, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 12, 1996 Annual accounts Annual accounts
Registry Jun 30, 1995 Annual return Annual return
Financials Mar 21, 1995 Annual accounts Annual accounts
Registry Jul 20, 1994 Annual return Annual return
Registry Jul 19, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 13, 1994 Annual accounts Annual accounts
Registry Sep 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 18, 1993 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 1993 Annual return Annual return
Financials Mar 3, 1993 Annual accounts Annual accounts
Registry Aug 28, 1992 Memorandum of association Memorandum of association
Registry Aug 28, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 28, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 28, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 24, 1992 Annual return Annual return
Registry Apr 9, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 24, 1992 Annual accounts Annual accounts
Registry Sep 5, 1991 Annual return Annual return
Registry Jun 22, 1991 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Financials Apr 23, 1991 Annual accounts Annual accounts
Registry Nov 16, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 27, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 19, 1990 Annual accounts Annual accounts
Registry Jul 19, 1990 Annual return Annual return
Financials Aug 10, 1989 Annual accounts Annual accounts
Registry Aug 10, 1989 Annual return Annual return
Registry Jan 26, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 2, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 1988 Wd ad --------- Wd ad ---------
Registry Oct 14, 1988 £ nc 25000/6000000 £ nc 25000/6000000
Registry Oct 14, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 30, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 6, 1988 Wd pd --------- Wd pd ---------
Registry Aug 18, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 14, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 1988 Memorandum of association Memorandum of association
Registry Jan 27, 1988 Change of name certificate Change of name certificate
Registry Dec 21, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 14, 1987 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)