UKBizDB.co.uk

CA BUILDING SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ca Building Support Services Limited. The company was founded 7 years ago and was given the registration number 10529615. The firm's registered office is in CHELMSFORD. You can find them at C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CA BUILDING SUPPORT SERVICES LIMITED
Company Number:10529615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Vicarage Lane, Stratford, England, London, England, E15 4HF

Director16 December 2016Active
1 Vicarage Lane, Stratford, England, London, England, E15 4HF

Director16 December 2016Active
1 Vicarage Lane, Stratford, England, London, England, E15 4HF

Director16 December 2016Active

People with Significant Control

Mrs Michelle Pritchett
Notified on:16 December 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:1 Vicarage Lane, Stratford, England, London, England, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Ian Kenneth Pritchett
Notified on:16 December 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1 Vicarage Lane, Stratford, England, London, England, E15 4HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Ian Kenneth Pritchett
Notified on:16 December 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1 Vicarage Lane, Stratford, England, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Gazette

Gazette dissolved liquidation.

Download
2023-04-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-25Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-25Resolution

Resolution.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-12-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.