- Company Overview for CALDICOT BUILDING SUPPLIES LTD (04112008)
- Filing history for CALDICOT BUILDING SUPPLIES LTD (04112008)
- People for CALDICOT BUILDING SUPPLIES LTD (04112008)
- Charges for CALDICOT BUILDING SUPPLIES LTD (04112008)
- Insolvency for CALDICOT BUILDING SUPPLIES LTD (04112008)
- More for CALDICOT BUILDING SUPPLIES LTD (04112008)
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) |
---|---|---|---|
28 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2015 | |
05 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from St Marks House 3 Gold Tops Newport South Wales NP20 4PG on 10 December 2013 | |
28 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2013 | |
05 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2012 | AD01 | Registered office address changed from Ifton Industrial Park Caldicot Road Rogiet Caldicot NP26 3TF United Kingdom on 27 November 2012 | |
26 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2011 | AR01 |
Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
|
|
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
20 Nov 2009 | TM01 | Termination of appointment of Christopher Barnbrook as a director | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jan 2009 | 363a | Return made up to 22/11/08; full list of members | |
13 Jan 2009 | 288a | Secretary appointed mr christopher david barnbrook | |
13 Jan 2009 | 363a | Return made up to 22/11/07; full list of members | |
13 Jan 2009 | 288a | Director appointed mr christopher david barnbrook | |
13 Jan 2009 | 288b | Appointment terminated secretary louise baston |