CONSTRUCTION, MANAGEMENT AND MAINTENANCE SERVICES LIMITED

Stanford House Stanford House, Nottingham, NG1 7AQ, Nottinghamshire
StatusDISSOLVED
Company No.07122992
CategoryPrivate Limited Company
Incorporated12 Jan 2010
Age14 years, 6 months
JurisdictionEngland Wales
Dissolution29 Jul 2019
Years4 years, 11 months, 14 days

SUMMARY

CONSTRUCTION, MANAGEMENT AND MAINTENANCE SERVICES LIMITED is an dissolved private limited company with number 07122992. It was incorporated 14 years, 6 months ago, on 12 January 2010 and it was dissolved 4 years, 11 months, 14 days ago, on 29 July 2019. The company address is Stanford House Stanford House, Nottingham, NG1 7AQ, Nottinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2019

Action Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2018

Action Date: 19 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: 7 Island Close Albert Village Swadlincote Derbyshire DE11 8HF

New address: C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham Nottinghamshire NG1 7AQ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: 788-790 Finchley Road London NW11 7TJ England

Documents

View document PDF

Incorporation company

Date: 12 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEH SPORTS LIMITED

20 BERKELEY SQUARE,LONDON,W1J 6EQ

Number:08509864
Status:ACTIVE
Category:Private Limited Company

R & B ENTERPRISE (MK) LTD

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:10131594
Status:ACTIVE
Category:Private Limited Company

RONEL L REMOTIN LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10855586
Status:LIQUIDATION
Category:Private Limited Company

RUTHVEN-STUART ASSOCIATES LTD

THE OLD LIBRARY,LLANIDLOES,SY18 6BN

Number:03558679
Status:ACTIVE
Category:Private Limited Company
Number:SC421875
Status:ACTIVE
Category:Private Limited Company

TECHALTO LIMITED

20 RAVELIN CLOSE,FLEET,GU51 1JP

Number:06733631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source