Advanced company searchLink opens in new window

COMMERCIAL BUILDING CONTRACTORS LIMITED

Company number 07399019

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-30
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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