- Company Overview for C & W PAVING LIMITED (04661889)
- Filing history for C & W PAVING LIMITED (04661889)
- People for C & W PAVING LIMITED (04661889)
- Charges for C & W PAVING LIMITED (04661889)
- Insolvency for C & W PAVING LIMITED (04661889)
- More for C & W PAVING LIMITED (04661889)
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) |
---|---|---|---|
14 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2009 | |
15 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 29 March 2009 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne & wear NE30 1QP | |
11 Oct 2008 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2008 | |
11 Apr 2008 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2008 | |
18 Oct 2007 | 4.68 | Liquidators' statement of receipts and payments | |
19 Apr 2007 | 4.68 | Liquidators' statement of receipts and payments | |
13 Apr 2006 | 287 | Registered office changed on 13/04/06 from: 74 roslin park bedlington northumberland NE22 5HL | |
07 Apr 2006 | 4.20 | Statement of affairs | |
07 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2006 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
05 Dec 2005 | 288a | New secretary appointed | |
05 Dec 2005 | 288b | Secretary resigned | |
14 Apr 2005 | 363s | Return made up to 11/02/05; full list of members | |
04 Jan 2005 | AA | Total exemption small company accounts made up to 29 February 2004 | |
01 Mar 2004 | 363s | Return made up to 11/02/04; full list of members | |
30 May 2003 | 395 | Particulars of mortgage/charge | |
04 Apr 2003 | 88(2)R | Ad 11/02/03-11/02/03 £ si 1@1=1 £ ic 1/2 | |
10 Mar 2003 | 288a | New director appointed | |
10 Mar 2003 | 288a | New secretary appointed | |
10 Mar 2003 | 288b | Director resigned | |
10 Mar 2003 | 288b | Secretary resigned | |
10 Mar 2003 | 287 | Registered office changed on 10/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
11 Feb 2003 | NEWINC | Incorporation |