- Company Overview for CAWTHORNE CONSTRUCTION COMPANY LIMITED (04984449)
- Filing history for CAWTHORNE CONSTRUCTION COMPANY LIMITED (04984449)
- People for CAWTHORNE CONSTRUCTION COMPANY LIMITED (04984449)
- Charges for CAWTHORNE CONSTRUCTION COMPANY LIMITED (04984449)
- Insolvency for CAWTHORNE CONSTRUCTION COMPANY LIMITED (04984449)
- More for CAWTHORNE CONSTRUCTION COMPANY LIMITED (04984449)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |