About

Registered Number: 04338640
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2016 (7 years and 6 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Canvey Contractors & Building Management Ltd was registered on 12 December 2001, it's status is listed as "Dissolved". We don't currently know the number of employees at Canvey Contractors & Building Management Ltd. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 July 2016
AD01 - Change of registered office address 11 June 2015
RESOLUTIONS - N/A 10 June 2015
4.20 - N/A 10 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 17 January 2013
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 18 January 2010
AD01 - Change of registered office address 03 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 12 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 11 January 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 14 December 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 12 July 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
287 - Change in situation or address of Registered Office 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.