- Company Overview for THE CONSTRUCTION HUB LIMITED (07023958)
- Filing history for THE CONSTRUCTION HUB LIMITED (07023958)
- People for THE CONSTRUCTION HUB LIMITED (07023958)
- Insolvency for THE CONSTRUCTION HUB LIMITED (07023958)
- More for THE CONSTRUCTION HUB LIMITED (07023958)
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) |
---|---|---|---|
10 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2014 | AD01 | Registered office address changed from 7 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY to C/O Frp Advisory Llp Castle Acres Everard Way Enderby Leicester LE19 1BY on 14 August 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Nigel Andrew Baxter as a director on 14 July 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2013 | AR01 |
Annual return made up to 20 September 2013
Statement of capital on 2013-11-14
|
|
24 Sep 2013 | TM01 | Termination of appointment of John Kay as a director | |
19 Sep 2013 | TM01 | Termination of appointment of John Kay as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Nikhil Savji as a director | |
12 Dec 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
21 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from 7 the Ropewalk Nottingham Nottinghamshire NG1 5DU on 25 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
06 Oct 2011 | AP01 | Appointment of Mr Peter James Baxter as a director | |
06 Oct 2011 | AP01 | Appointment of Mr Nigel Andrew Baxter as a director | |
22 Jul 2011 | AD01 | Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR England on 22 July 2011 | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
19 Jan 2011 | TM01 | Termination of appointment of Matthew O'brien as a director | |
11 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders |