- Company Overview for CUDDY DEMOLITION & DISMANTLING LTD (02892963)
- Filing history for CUDDY DEMOLITION & DISMANTLING LTD (02892963)
- People for CUDDY DEMOLITION & DISMANTLING LTD (02892963)
- Charges for CUDDY DEMOLITION & DISMANTLING LTD (02892963)
- Insolvency for CUDDY DEMOLITION & DISMANTLING LTD (02892963)
- More for CUDDY DEMOLITION & DISMANTLING LTD (02892963)
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) |
---|---|---|---|
26 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2023 | AM23 | Notice of move from Administration to Dissolution | |
15 Feb 2023 | AM10 | Administrator's progress report | |
26 Aug 2022 | AM10 | Administrator's progress report | |
11 Feb 2022 | AM10 | Administrator's progress report | |
14 Jan 2022 | AM19 | Notice of extension of period of Administration | |
12 Nov 2021 | AD01 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 | |
23 Aug 2021 | AM10 | Administrator's progress report | |
24 Feb 2021 | AM10 | Administrator's progress report | |
04 Sep 2020 | AM10 | Administrator's progress report | |
06 Aug 2020 | AM19 | Notice of extension of period of Administration | |
25 Feb 2020 | AM10 | Administrator's progress report | |
04 Sep 2019 | AM10 | Administrator's progress report | |
26 Mar 2019 | AM19 | Notice of extension of period of Administration | |
05 Mar 2019 | AM10 | Administrator's progress report | |
18 Feb 2019 | TM02 | Termination of appointment of Michael Cuddy as a secretary on 31 January 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Michael Cuddy as a director on 31 January 2019 | |
06 Dec 2018 | COM1 | Establishment of creditors or liquidation committee | |
07 Nov 2018 | AM07 | Result of meeting of creditors | |
26 Sep 2018 | AM03 | Statement of administrator's proposal | |
10 Aug 2018 | AD01 | Registered office address changed from Unit 1 Tank Farm Road Llandarcy Neath Neath & Port Talbot SA10 6EN to 4 Hardman Square Spinningfields Manchester M3 3EB on 10 August 2018 | |
08 Aug 2018 | AM01 | Appointment of an administrator | |
08 Jul 2018 | TM01 | Termination of appointment of Simone Francesca Cuddy as a director on 7 July 2018 | |
04 Jul 2018 | MR01 | Registration of charge 028929630007, created on 29 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mrs Simone Francesca Cuddy as a director on 27 June 2018 |