Advanced company searchLink opens in new window

C AND L BUILDING CONTRACTORS LIMITED

Company number 10350451

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)
23 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
31 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
26 Aug 2020 600 Appointment of a voluntary liquidator
26 Aug 2020 LIQ10 Removal of liquidator by court order
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
09 Dec 2019 LIQ10 Removal of liquidator by court order
09 Dec 2019 600 Appointment of a voluntary liquidator
02 Jan 2019 AD01 Registered office address changed from 62 Harvard Road Owlsmoor Sandhurst GU47 0UY England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2 January 2019
21 Dec 2018 LIQ02 Statement of affairs
21 Dec 2018 600 Appointment of a voluntary liquidator
21 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-30
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
29 May 2018 PSC07 Cessation of Malcolm David Lockyer as a person with significant control on 14 April 2018
29 May 2018 AA Micro company accounts made up to 31 December 2017
22 May 2018 TM01 Termination of appointment of Malcolm David Lockyer as a director on 14 April 2018
11 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
11 Sep 2017 PSC01 Notification of Malcolm David Lockyer as a person with significant control on 1 September 2017
11 Sep 2017 AD01 Registered office address changed from 139 Frimley Road Camberley GU15 2PS England to 62 Harvard Road Owlsmoor Sandhurst GU47 0UY on 11 September 2017
11 Sep 2017 PSC01 Notification of Andrew Albert Charlson as a person with significant control on 1 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Andrew Albert Charlson on 1 September 2017
11 Sep 2017 PSC07 Cessation of David Roland Charlson as a person with significant control on 1 January 2017
20 Feb 2017 AD01 Registered office address changed from 1171 High Road Romford Essex RM6 4AL England to 139 Frimley Road Camberley GU15 2PS on 20 February 2017