- Company Overview for COMBINED COMMERCIAL CONTRACTORS LTD (11671069)
- Filing history for COMBINED COMMERCIAL CONTRACTORS LTD (11671069)
- People for COMBINED COMMERCIAL CONTRACTORS LTD (11671069)
- Insolvency for COMBINED COMMERCIAL CONTRACTORS LTD (11671069)
- More for COMBINED COMMERCIAL CONTRACTORS LTD (11671069)
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) |
---|---|---|---|
16 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2023 | AD01 | Registered office address changed from 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 3 February 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from 10-12 East Parade Leeds LS1 2BH England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 18 January 2023 | |
18 Jan 2023 | LIQ02 | Statement of affairs | |
18 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from The Papermill Pool Business Park Pool in Wharfedale Leeds LS21 1FD England to 10-12 East Parade Leeds LS1 2BH on 18 January 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
16 Nov 2020 | PSC01 | Notification of Simon Dominic Jolliffe as a person with significant control on 16 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Robert Francis Cardis as a person with significant control on 16 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
09 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Sep 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Robert Francis Cardis as a director on 27 August 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
02 Jul 2019 | AD01 | Registered office address changed from 25 Lockwood Way Leeds LS11 5th United Kingdom to The Papermill Pool Business Park Pool in Wharfedale Leeds LS21 1FD on 2 July 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr Simon Dominic Jolliffe as a director on 13 February 2019 | |
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|