Advanced company searchLink opens in new window

THE CONSTRUCTION HUB LIMITED

Company number 07023958

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)
10 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2014 4.20 Statement of affairs with form 4.19
01 Sep 2014 600 Appointment of a voluntary liquidator
01 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
14 Aug 2014 AD01 Registered office address changed from 7 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY to C/O Frp Advisory Llp Castle Acres Everard Way Enderby Leicester LE19 1BY on 14 August 2014
15 Jul 2014 TM01 Termination of appointment of Nigel Andrew Baxter as a director on 14 July 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Nov 2013 AR01 Annual return made up to 20 September 2013
Statement of capital on 2013-11-14
  • GBP 300
24 Sep 2013 TM01 Termination of appointment of John Kay as a director
19 Sep 2013 TM01 Termination of appointment of John Kay as a director
23 Jul 2013 TM01 Termination of appointment of Nikhil Savji as a director
12 Dec 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
21 Nov 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AD01 Registered office address changed from 7 the Ropewalk Nottingham Nottinghamshire NG1 5DU on 25 October 2011
11 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
06 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2011
  • GBP 300.00
06 Oct 2011 AP01 Appointment of Mr Peter James Baxter as a director
06 Oct 2011 AP01 Appointment of Mr Nigel Andrew Baxter as a director
22 Jul 2011 AD01 Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR England on 22 July 2011
21 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
19 Jan 2011 TM01 Termination of appointment of Matthew O'brien as a director
11 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders