- Company Overview for CLEANROOM DESIGN AND CONSTRUCTION LTD. (03879984)
- Filing history for CLEANROOM DESIGN AND CONSTRUCTION LTD. (03879984)
- People for CLEANROOM DESIGN AND CONSTRUCTION LTD. (03879984)
- Charges for CLEANROOM DESIGN AND CONSTRUCTION LTD. (03879984)
- Insolvency for CLEANROOM DESIGN AND CONSTRUCTION LTD. (03879984)
- More for CLEANROOM DESIGN AND CONSTRUCTION LTD. (03879984)
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
|
|
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
|
|
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 |