- Company Overview for CLAYFIELD CONTRACTORS LTD (04046008)
- Filing history for CLAYFIELD CONTRACTORS LTD (04046008)
- People for CLAYFIELD CONTRACTORS LTD (04046008)
- Insolvency for CLAYFIELD CONTRACTORS LTD (04046008)
- More for CLAYFIELD CONTRACTORS LTD (04046008)
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) |
---|---|---|---|
29 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2018 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2018 | |
15 Aug 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2017 | |
15 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2017 | |
09 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2016 | |
08 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2016 | |
02 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Elgar House Holmer Road Hereford Herefordshire HR4 9SF to Two Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN on 17 April 2015 | |
10 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2015 | |
01 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2014 | |
04 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2014 | |
01 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2013 | |
01 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 May 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2013 | |
07 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2012 | |
09 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2012 | |
07 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from C/O Baker Tilly, Restructuring and Recovery Llp Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 3 March 2011 | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2011 | |
10 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2010 | |
05 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2010 |