Advanced company searchLink opens in new window

CONSTRUCTION MANAGEMENT LIMITED

Company number 06892289

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 11 July 2017
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 11 July 2015
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 July 2016
06 Jan 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
06 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Aug 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2014
04 Sep 2013 4.68 Liquidators' statement of receipts and payments to 11 July 2013
02 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Aug 2012 4.20 Statement of affairs
01 Aug 2012 AD01 Registered office address changed from Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 1 August 2012
25 Jul 2012 600 Appointment of a voluntary liquidator
25 Jul 2012 4.20 Statement of affairs with form 4.19
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 2
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Nov 2010 TM02 Termination of appointment of Stephen Probert as a secretary
18 Jun 2010 AP03 Appointment of Mr Stephen Lee Probert as a secretary
18 Jun 2010 TM02 Termination of appointment of Pauline Barnes as a secretary
18 Jun 2010 TM01 Termination of appointment of Pauline Barnes as a director
05 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
29 Apr 2009 NEWINC Incorporation