Advanced company searchLink opens in new window

CENTRAL CONSTRUCTION AND INTERIORS LTD

Company number 06855062

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 29 June 2020
29 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 29 June 2019
13 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
17 Jul 2017 AD01 Registered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 17 July 2017
12 Jul 2017 600 Appointment of a voluntary liquidator
12 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
12 Jul 2017 LIQ02 Statement of affairs
23 Jun 2017 AP01 Appointment of Mr Wayne Buffey as a director on 3 April 2017
27 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 5,000
07 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 CH01 Director's details changed for Mr Mark Lee on 7 April 2016
20 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Apr 2015 CH01 Director's details changed for Mr Mark Lee on 1 November 2014
27 Nov 2014 CERTNM Company name changed complete leisure projects LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
26 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-19
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
22 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
04 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012