Advanced company searchLink opens in new window

CAWSTON CONSTRUCTION LIMITED

Company number 06014252

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)
10 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2011 4.68 Liquidators' statement of receipts and payments to 16 October 2011
05 May 2011 4.68 Liquidators' statement of receipts and payments to 16 April 2011
29 Oct 2010 4.68 Liquidators' statement of receipts and payments to 16 October 2010
29 Apr 2010 4.68 Liquidators' statement of receipts and payments to 16 April 2010
27 Apr 2009 287 Registered office changed on 27/04/2009 from suite 1 5 newbold road rugby warwickshire CV21 2LQ
24 Apr 2009 4.20 Statement of affairs with form 4.19
24 Apr 2009 600 Appointment of a voluntary liquidator
24 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-17
25 Feb 2009 288b Appointment Terminated Secretary susan stephenson
08 Oct 2008 363a Return made up to 30/11/07; full list of members
08 Oct 2008 288c Director's Change of Particulars / douglas stephenson / 03/10/2008 / HouseName/Number was: , now: 23; Street was: 23 gold avenue, now: montague road; Area was: , now: woodlands; Post Code was: CV22 7FB, now: CV22 6NA; Country was: , now: united kingdom
08 Oct 2008 288c Secretary's Change of Particulars / susan stephenson / 03/10/2008 / HouseName/Number was: , now: 23; Street was: 23 gold avenue, now: montague road; Area was: , now: woodlands; Post Code was: CV22 7FB, now: CV22 6NA; Country was: , now: united kingdom
28 Mar 2007 88(2)R Ad 30/11/06--------- £ si 99@1=99 £ ic 1/100
28 Mar 2007 287 Registered office changed on 28/03/07 from: 34 waterloo road wolverhampton west midlands WV1 4DG
28 Mar 2007 288a New director appointed
28 Mar 2007 288a New secretary appointed
28 Mar 2007 288b Secretary resigned
28 Mar 2007 288b Director resigned
30 Nov 2006 NEWINC Incorporation