Advanced company searchLink opens in new window

CA BUILDING SUPPORT SERVICES LIMITED

Company number 10529615

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)
27 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 6 September 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 6 September 2021
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 6 September 2020
14 Oct 2020 MR04 Satisfaction of charge 105296150001 in full
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 6 September 2019
26 Sep 2018 AD01 Registered office address changed from 1 Vicarage Lane Stratford England, London E15 4HF England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 26 September 2018
25 Sep 2018 600 Appointment of a voluntary liquidator
25 Sep 2018 LIQ02 Statement of affairs
25 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-07
20 Dec 2017 PSC01 Notification of Michael Ian Kenneth Pritchett as a person with significant control on 16 December 2016
20 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
09 Aug 2017 MR01 Registration of charge 105296150001, created on 9 August 2017
18 Apr 2017 TM01 Termination of appointment of Michelle Pritchett as a director on 5 April 2017
18 Apr 2017 TM01 Termination of appointment of Bernadine Heather Pritchett as a director on 5 April 2017
16 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-16
  • GBP 100