Advanced company searchLink opens in new window

COMPLETE BUILDING MATERIALS LIMITED

Company number 05361104

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2016 4.68 Liquidators' statement of receipts and payments to 30 January 2016
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 30 January 2014
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 30 January 2015
31 Mar 2015 AD01 Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 31 March 2015
31 Jan 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Dec 2011 2.24B Administrator's progress report to 1 December 2011
22 Dec 2011 2.31B Notice of extension of period of Administration
18 Oct 2011 AD01 Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB on 18 October 2011
14 Feb 2011 2.23B Result of meeting of creditors
24 Jan 2011 2.17B Statement of administrator's proposal
15 Dec 2010 2.12B Appointment of an administrator
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-02-25
  • GBP 200
02 Sep 2009 AA Accounts for a small company made up to 31 December 2008
13 Feb 2009 363a Return made up to 11/02/09; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Mar 2008 363a Return made up to 11/02/08; full list of members
30 Jan 2008 88(2)R Ad 27/12/07--------- £ si 100@1=100 £ ic 100/200
30 Jan 2008 123 Nc inc already adjusted 24/12/07
30 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association