Advanced company searchLink opens in new window

CAWTHORNE CONSTRUCTION COMPANY LIMITED

Company number 04984449

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
27 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
25 Feb 2019 AD01 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 25 February 2019
22 Feb 2019 600 Appointment of a voluntary liquidator
22 Feb 2019 LIQ02 Statement of affairs
22 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-31
20 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
14 Nov 2018 TM02 Termination of appointment of Victoria Jane Taylor as a secretary on 11 July 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
07 Mar 2018 MR01 Registration of charge 049844490002, created on 2 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 Mar 2018 MR01 Registration of charge 049844490001, created on 2 March 2018
12 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 CH01 Director's details changed for Martyn Shane Taylor on 3 December 2013
10 Jan 2014 CH03 Secretary's details changed for Mrs Victoria Jane Taylor on 3 December 2013
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012