Advanced company searchLink opens in new window

CONSTRUCTION ACCESS (UK) LTD

Company number 05313834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2010 4.68 Liquidators' statement of receipts and payments to 19 April 2010
27 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2009 4.68 Liquidators' statement of receipts and payments to 21 October 2009
04 May 2009 4.68 Liquidators' statement of receipts and payments to 21 April 2009
22 Apr 2008 2.24B Administrator's progress report to 14 June 2008
22 Apr 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Dec 2007 2.24B Administrator's progress report
31 Aug 2007 2.17B Statement of administrator's proposal
04 Jul 2007 287 Registered office changed on 04/07/07 from: unit 1 brittania centre point pleasant industrial estate wallsend NE28 6HA
02 Jul 2007 2.12B Appointment of an administrator
30 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
25 Mar 2007 288a New director appointed
02 Mar 2007 287 Registered office changed on 02/03/07 from: 1 collingwood mansions north shields tyne & wear NE29 6HA
19 Feb 2007 363s Return made up to 15/12/06; full list of members
17 Feb 2007 288b Director resigned
17 Mar 2006 363s Return made up to 15/12/05; full list of members
11 May 2005 395 Particulars of mortgage/charge
27 Apr 2005 288b Director resigned
27 Apr 2005 288b Secretary resigned
26 Apr 2005 288b Secretary resigned
26 Apr 2005 288b Director resigned
19 Apr 2005 288a New secretary appointed
19 Apr 2005 288a New secretary appointed
19 Apr 2005 288b Secretary resigned