- Company Overview for CONSTRUCTIVE RESEARCH LIMITED (02141956)
- Filing history for CONSTRUCTIVE RESEARCH LIMITED (02141956)
- People for CONSTRUCTIVE RESEARCH LIMITED (02141956)
- Insolvency for CONSTRUCTIVE RESEARCH LIMITED (02141956)
- More for CONSTRUCTIVE RESEARCH LIMITED (02141956)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from 3 Gateway Mews, Bounds Green London N11 2UT England to 1 King's Avenue Winchmore Hill London N21 3NA on 10 September 2019 | |
06 Sep 2019 | LIQ01 | Declaration of solvency | |
06 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
13 Aug 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 July 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
12 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 104 Great Portland Street London W1W 6PE to 3 Gateway Mews, Bounds Green London N11 2UT on 2 August 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Mr Richard Francis Pearson on 3 September 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Richard Francis Pearson on 26 April 2014 | |
06 May 2014 | AD01 | Registered office address changed from 16 Norden Meadows Maidenhead Berkshire SL6 4SB on 6 May 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
27 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |