- Company Overview for CONSTRUCTION MANAGEMENT LIMITED (06892289)
- Filing history for CONSTRUCTION MANAGEMENT LIMITED (06892289)
- People for CONSTRUCTION MANAGEMENT LIMITED (06892289)
- Insolvency for CONSTRUCTION MANAGEMENT LIMITED (06892289)
- More for CONSTRUCTION MANAGEMENT LIMITED (06892289)
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
|
|
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
|
|
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 |