- Company Overview for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- Filing history for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- People for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- Charges for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- Insolvency for CAPITAL DEMOLITION (UK) LIMITED (00950686)
- More for CAPITAL DEMOLITION (UK) LIMITED (00950686)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2023 | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2022 | |
16 Sep 2021 | MR04 | Satisfaction of charge 009506860002 in full | |
16 Sep 2021 | MR04 | Satisfaction of charge 009506860003 in full | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2021 | |
24 Aug 2020 | AD01 | Registered office address changed from Charles House Fifth Floor 108-110 Finchley Road London NW3 5JJ to Olympia House Armitage Road London NW11 8RQ on 24 August 2020 | |
20 Aug 2020 | LIQ02 | Statement of affairs | |
20 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
12 May 2019 | TM01 | Termination of appointment of Adam Darren Grant Read as a director on 12 May 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 2018
|
|
06 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
20 Jul 2018 | MR01 |
Registration of charge 009506860003, created on 20 July 2018
|
|
20 Jul 2018 | MR01 | Registration of charge 009506860002, created on 20 July 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Adam Darren Grant Read as a director on 26 June 2018 | |
12 Jun 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
14 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 |