- Company Overview for CARMS CONSTRUCTION LIMITED (06430441)
- Filing history for CARMS CONSTRUCTION LIMITED (06430441)
- People for CARMS CONSTRUCTION LIMITED (06430441)
- Insolvency for CARMS CONSTRUCTION LIMITED (06430441)
- More for CARMS CONSTRUCTION LIMITED (06430441)
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) |
---|---|---|---|
30 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2018 | |
12 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
17 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2016 | |
14 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
12 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
29 Jul 2013 | AD01 | Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff Bay South Glamorgan CF10 5EE on 29 July 2013 | |
16 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
26 Apr 2012 | 4.48 | Notice of Constitution of Liquidation Committee | |
16 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 22 February 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Christopher Morgan as a director | |
15 Feb 2012 | CERTNM |
Company name changed machynys homes construction LIMITED\certificate issued on 15/02/12
|
|
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2011 | AR01 |
Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
|
|
02 Dec 2011 | CH01 | Director's details changed for Christopher Morgan on 1 January 2011 | |
02 Dec 2011 | CH03 | Secretary's details changed for Susan Anderson on 1 January 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
22 Jan 2010 | AD02 | Register inspection address has been changed |