- Company Overview for C AND L BUILDING CONTRACTORS LIMITED (10350451)
- Filing history for C AND L BUILDING CONTRACTORS LIMITED (10350451)
- People for C AND L BUILDING CONTRACTORS LIMITED (10350451)
- Insolvency for C AND L BUILDING CONTRACTORS LIMITED (10350451)
- More for C AND L BUILDING CONTRACTORS LIMITED (10350451)
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
|
|
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 |