Advanced company searchLink opens in new window

CULVERHAY BUILDERS LIMITED

Company number 06648867

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
17 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
16 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 16 October 2019
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
28 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 17 October 2017
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 17 October 2016
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 17 October 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 17 October 2014
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 17 October 2013
20 Dec 2012 4.68 Liquidators' statement of receipts and payments to 17 October 2012
31 Oct 2011 AD01 Registered office address changed from Appley Croft Barn Appley Stawley Wellington TA21 0HJ on 31 October 2011
28 Oct 2011 4.20 Statement of affairs with form 4.19
28 Oct 2011 600 Appointment of a voluntary liquidator
28 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 200
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Alun Stephen Thomas on 16 July 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Sep 2009 363a Return made up to 16/07/09; full list of members
01 Sep 2009 288c Secretary's change of particulars / jacqueline slade / 06/06/2009
01 Sep 2009 288c Director's change of particulars / alun thomas / 25/08/2009
17 Nov 2008 88(2) Ad 22/09/08\gbp si 100@1=100\gbp ic 100/200\