- Company Overview for SOUTHCHURCH BUILDING CONTRACTS LTD (05559226)
- Filing history for SOUTHCHURCH BUILDING CONTRACTS LTD (05559226)
- People for SOUTHCHURCH BUILDING CONTRACTS LTD (05559226)
- Charges for SOUTHCHURCH BUILDING CONTRACTS LTD (05559226)
- Insolvency for SOUTHCHURCH BUILDING CONTRACTS LTD (05559226)
- More for SOUTHCHURCH BUILDING CONTRACTS LTD (05559226)
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) |
---|---|---|---|
04 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2017 | |
24 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
07 May 2015 | AD01 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 May 2015 | |
27 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2015 | CH01 | Director's details changed for Tony Finch on 11 February 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Tony Finch on 4 February 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
08 May 2014 | MR01 | Registration of charge 055592260003 | |
17 Feb 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
21 Feb 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
14 Mar 2012 | TM02 | Termination of appointment of Janette Finch as a secretary | |
14 Mar 2012 | TM01 | Termination of appointment of Barry Finch as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Janette Finch as a director | |
18 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Tony Finch on 14 February 2011 | |
29 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
07 Jan 2010 | AA | Total exemption full accounts made up to 31 October 2009 |