- Company Overview for CULVERHAY BUILDERS LIMITED (06648867)
- Filing history for CULVERHAY BUILDERS LIMITED (06648867)
- People for CULVERHAY BUILDERS LIMITED (06648867)
- Insolvency for CULVERHAY BUILDERS LIMITED (06648867)
- More for CULVERHAY BUILDERS LIMITED (06648867)
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
|
|
16 Aug 2011 | AR01 |
Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-08-16
|
|
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\ |