Advanced company searchLink opens in new window

CALDICOT BUILDING SUPPLIES LTD

Company number 04112008

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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