- Company Overview for CENTRAL CONSTRUCTION AND INTERIORS LTD (06855062)
- Filing history for CENTRAL CONSTRUCTION AND INTERIORS LTD (06855062)
- People for CENTRAL CONSTRUCTION AND INTERIORS LTD (06855062)
- Insolvency for CENTRAL CONSTRUCTION AND INTERIORS LTD (06855062)
- More for CENTRAL CONSTRUCTION AND INTERIORS LTD (06855062)
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
|
|
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
|
|
07 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
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
|
|
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
|
|
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |