This company is commonly known as Central Building Contractors Limited. The company was founded 29 years ago and was given the registration number 02963022. The firm's registered office is in OXFORDSHIRE. You can find them at 10 Broad Street, Abingdon, Oxfordshire, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CENTRAL BUILDING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 02963022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 August 1994 |
End of financial year | : | 30 June 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Broad Street, Abingdon, Oxfordshire, OX14 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summerhill House Yarnells Hill, North Hinksey, Oxford, OX2 9BG | Secretary | 30 August 1994 | Active |
Summerhill House Yarnells Hill, North Hinksey, Oxford, OX2 9BG | Director | 30 August 1994 | Active |
Summerhill House Yarnells Hill, North Hinksey, Oxford, OX2 9BG | Director | 30 August 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 30 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-02-06 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-02-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-02-06 | Resolution | Resolution. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-23 | Accounts | Change account reference date company previous extended. | Download |
2013-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-10 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.