- Company Overview for COSTHORPE BUILDING PRODUCTS LIMITED (03031707)
- Filing history for COSTHORPE BUILDING PRODUCTS LIMITED (03031707)
- People for COSTHORPE BUILDING PRODUCTS LIMITED (03031707)
- Charges for COSTHORPE BUILDING PRODUCTS LIMITED (03031707)
- Insolvency for COSTHORPE BUILDING PRODUCTS LIMITED (03031707)
- More for COSTHORPE BUILDING PRODUCTS LIMITED (03031707)
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) |
---|---|---|---|
01 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2022 | |
11 Jun 2021 | AD01 | Registered office address changed from Units a5 & a6 Lords Wood Road Harworth Doncaster South Yorkshire DN11 8BZ England to Lockington House Millhouse Business Centre Station Road Castle Donington DE74 2NJ on 11 June 2021 | |
08 Jun 2021 | LIQ02 | Statement of affairs | |
08 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2021 | AD01 | Registered office address changed from Costhorpe Ind Est Costhorpe Worksop Nottinghamshire S81 9QR to Units a5 & a6 Lords Wood Road Harworth Doncaster South Yorkshire DN11 8BZ on 22 January 2021 | |
26 Jun 2020 | PSC01 | Notification of David John Brennan as a person with significant control on 31 July 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | PSC07 | Cessation of Costhorpe Group Ltd as a person with significant control on 31 July 2019 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | TM01 | Termination of appointment of Michael Huw Jones as a director on 31 January 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
01 Aug 2019 | TM01 | Termination of appointment of Christopher John Shadbolt as a director on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Wayne John Starr as a director on 31 July 2019 | |
01 Aug 2019 | PSC02 | Notification of Costhorpe Group Ltd as a person with significant control on 31 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Wayne John Starr as a person with significant control on 31 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Christopher John Shadbolt as a person with significant control on 31 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Michael Huw Jones as a director on 31 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr David John Brennan as a director on 31 July 2019 | |
01 Aug 2019 | TM02 | Termination of appointment of Wayne John Starr as a secretary on 31 July 2019 | |
31 Jul 2019 | MR01 | Registration of charge 030317070003, created on 31 July 2019 | |
31 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2019 | MR04 | Satisfaction of charge 1 in full |