- Company Overview for COMMERCIAL BUILDING CONTRACTORS LIMITED (07399019)
- Filing history for COMMERCIAL BUILDING CONTRACTORS LIMITED (07399019)
- People for COMMERCIAL BUILDING CONTRACTORS LIMITED (07399019)
- Charges for COMMERCIAL BUILDING CONTRACTORS LIMITED (07399019)
- Insolvency for COMMERCIAL BUILDING CONTRACTORS LIMITED (07399019)
- More for COMMERCIAL BUILDING CONTRACTORS LIMITED (07399019)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from 4 Hollies Court Hollies Business Centre Cannock Staffordshire WS11 1DB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgtove B60 4DJ on 23 November 2018 | |
19 Nov 2018 | LIQ02 | Statement of affairs | |
19 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
17 Apr 2018 | PSC07 | Cessation of Lisa Hill as a person with significant control on 6 April 2018 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
03 Jun 2016 | MR04 | Satisfaction of charge 073990190001 in full | |
10 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
12 May 2015 | MR01 | Registration of charge 073990190001, created on 12 May 2015 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | TM01 | Termination of appointment of Adrian Bloomer as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Adrian Bloomer as a director | |
22 Oct 2013 | AR01 | Annual return made up to 6 October 2013 with full list of shareholders | |
22 Oct 2013 | CH01 | Director's details changed for Mr Neil Andrew Hill on 23 October 2010 |