Advanced company searchLink opens in new window

CLEANROOM DESIGN AND CONSTRUCTION LTD.

Company number 03879984

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)
14 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2021 LIQ02 Statement of affairs
28 Jul 2021 LIQ10 Removal of liquidator by court order
30 Jun 2021 600 Appointment of a voluntary liquidator
23 Jun 2021 LIQ10 Removal of liquidator by court order
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 13 February 2021
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 February 2020
29 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 13 February 2019
07 Jan 2019 AD01 Registered office address changed from Europa House 72-74 Northwood Street Birmingham B3 1TT to Baldwins Restructuring and Insolvency 6th Floor Bank House 8 Cherry Street Birmingham B2 5AL on 7 January 2019
17 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2018 AD01 Registered office address changed from Cdc House 2 the Stables Wassell Grove Lane Hagley Stourbridge DY9 9JH to Europa House 72-74 Northwood Street Birmingham B3 1TT on 28 February 2018
26 Feb 2018 600 Appointment of a voluntary liquidator
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-14
26 Feb 2018 LIQ02 Statement of affairs
27 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Feb 2016 MR04 Satisfaction of charge 2 in full
26 Feb 2016 MR04 Satisfaction of charge 3 in full
26 Feb 2016 MR04 Satisfaction of charge 1 in full
01 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Mar 2015 TM01 Termination of appointment of Non-Executive Directors Limited as a director on 24 February 2015