CA BUILDING SUPPORT SERVICES LIMITED

C/O Lb Insolvency Solutions Limited Swift House Ground Floor C/O Lb Insolvency Solutions Limited Swift House Ground Floor, Chelmsford, CM1 1GU, Essex
StatusDISSOLVED
Company No.10529615
CategoryPrivate Limited Company
Incorporated16 Dec 2016
Age7 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jul 2023
Years9 months, 26 days

SUMMARY

CA BUILDING SUPPORT SERVICES LIMITED is an dissolved private limited company with number 10529615. It was incorporated 7 years, 5 months, 6 days ago, on 16 December 2016 and it was dissolved 9 months, 26 days ago, on 27 July 2023. The company address is C/O Lb Insolvency Solutions Limited Swift House Ground Floor C/O Lb Insolvency Solutions Limited Swift House Ground Floor, Chelmsford, CM1 1GU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2022

Action Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2020

Action Date: 06 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105296150001

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2019

Action Date: 06 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU

Change date: 2018-09-26

Old address: 1 Vicarage Lane Stratford England, London E15 4HF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-16

Psc name: Michael Ian Kenneth Pritchett

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-09

Charge number: 105296150001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Pritchett

Termination date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadine Heather Pritchett

Termination date: 2017-04-05

Documents

View document PDF

Incorporation company

Date: 16 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDBRAE MANAGEMENT LTD

20 RICHMONDHILL PLACE,ABERDEEN,AB15 5EP

Number:SC540771
Status:ACTIVE
Category:Private Limited Company

CHRIS MOSELEY BUILDERS LIMITED

FIRST FLOOR ENVOY HOUSE,PLYMOUTH,PL6 8LL

Number:06142639
Status:LIQUIDATION
Category:Private Limited Company

HIBERNIAN INSURANCE BROKERS LIFE & PENSIONS LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:04730252
Status:ACTIVE
Category:Private Limited Company

MOXIE QUANTUM LTD

70 HILLFIELD PARK,LONDON,N21 3QL

Number:11336651
Status:ACTIVE
Category:Private Limited Company

NEAT DISTILLERY LTD

3 HILLERSDON AVENUE,EDGWARE,HA8 7FG

Number:10920032
Status:ACTIVE
Category:Private Limited Company

SUPERIOR SEALS LIMITED

NIMROD WAY,WIMBORNE,BH21 7SH

Number:00887366
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