- Company Overview for C&Q HOMES LTD (12148111)
- Filing history for C&Q HOMES LTD (12148111)
- People for C&Q HOMES LTD (12148111)
- Charges for C&Q HOMES LTD (12148111)
- Insolvency for C&Q HOMES LTD (12148111)
- More for C&Q HOMES LTD (12148111)
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 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2024 | |
29 Jun 2023 | AD01 | Registered office address changed from 424 Margate Road Ramsgate CT12 6SJ England to One Courtenay Park Newton Abbot Devon TQ12 2HD on 29 June 2023 | |
29 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | LIQ02 | Statement of affairs | |
05 Sep 2022 | TM01 | Termination of appointment of Killian John Cockburn as a director on 2 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
02 Jul 2021 | TM01 | Termination of appointment of Adrian David Symondson as a director on 2 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 12 David Mews London W1U 6EG England to 424 Margate Road Ramsgate CT12 6SJ on 1 July 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 12 David Mews London W1U 6EG England to 12 David Mews London W1U 6EG on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 12 David Mews London W1U 6EG on 30 June 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 96-98 Baker Street London W1U 6TJ to 424 Margate Road Ramsgate Kent CT12 6SJ on 8 February 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | MR01 | Registration of charge 121481110001, created on 17 March 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Mark John Baxter as a director on 14 February 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Adrian David Symondson on 10 January 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from 96-98 Baker Street London W1U 6TJ England to 96-98 Baker Street London W1U 6TJ on 21 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom to 96-98 Baker Street London W1U 6TJ on 21 November 2019 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|