CENTRAL BUILDERS LIMITED

82 Macdonald Avenue, Hornchurch, RM11 2NE, Essex
StatusDISSOLVED
Company No.06925901
CategoryPrivate Limited Company
Incorporated05 Jun 2009
Age14 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months, 13 days

SUMMARY

CENTRAL BUILDERS LIMITED is an dissolved private limited company with number 06925901. It was incorporated 14 years, 11 months, 13 days ago, on 05 June 2009 and it was dissolved 8 months, 13 days ago, on 05 September 2023. The company address is 82 Macdonald Avenue, Hornchurch, RM11 2NE, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-05

Officer name: Mr Jeffrey Defriend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-22

Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-11

Old address: Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Jeffrey Defriend

Documents

View document PDF

Incorporation company

Date: 05 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

03928776 LIMITED

C/O KROLL LIMITED,BIRMINGHAM,B2 5HG

Number:03928776
Status:ACTIVE
Category:Private Limited Company

A & E SMART SOLUTIONS LTD

MODEL FARM,CHALFONT ST. GILES,HP8 4AB

Number:08051224
Status:ACTIVE
Category:Private Limited Company

ACUMEN MARKETING MANAGEMENT LIMITED

HILLVIEW,BILLERICAY,CM11 1HH

Number:03551131
Status:ACTIVE
Category:Private Limited Company

MOFIII PORTFOLIO I (GP) LIMITED

57-59 HAYMARKET,LONDON,SW1Y 4QX

Number:06770981
Status:ACTIVE
Category:Private Limited Company

SCS SECURITY DESIGN LIMITED

ARRAN HOUSE,PERTH,PH1 3DZ

Number:SC261997
Status:ACTIVE
Category:Private Limited Company

STEFFAN THE JEWELLER LIMITED

4 PAVILION COURT 600 PAVILION DRIVE,NORTHAMPTON,NN4 7SL

Number:01283023
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