- Company Overview for CO-ORDINATED DESIGN AND CONSTRUCTION LIMITED (02307005)
- Filing history for CO-ORDINATED DESIGN AND CONSTRUCTION LIMITED (02307005)
- People for CO-ORDINATED DESIGN AND CONSTRUCTION LIMITED (02307005)
- More for CO-ORDINATED DESIGN AND CONSTRUCTION LIMITED (02307005)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2011 | DS01 | Application to strike the company off the register | |
17 May 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-17
|
|
06 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
10 May 2010 | CH01 | Director's details changed for Ann Hibbert on 18 April 2010 | |
07 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
07 May 2010 | CH03 | Secretary's details changed for Ann Hibbert on 18 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Graham John Hibbert on 18 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Ann Hibbert on 18 April 2010 | |
07 May 2010 | AD01 | Registered office address changed from 97 Church St Brighton East Sussex BN1 1UJ on 7 May 2010 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
15 May 2009 | 288c | Director's Change of Particulars / graham hibbert / 03/12/2007 / HouseName/Number was: , now: 20; Street was: flat 1 11 grassington road, now: purbeck close; Post Code was: BN20 7BJ, now: BN23 8EX | |
15 May 2009 | 288c | Director and Secretary's Change of Particulars / ann hibbert / 03/12/2007 / HouseName/Number was: , now: 20; Street was: flat 1 11 grassington road, now: purbeck close; Post Code was: BN20 7BJ, now: BN23 8EX | |
25 Jun 2008 | 363s | Return made up to 18/04/08; no change of members | |
09 Apr 2008 | 225 | Accounting reference date extended from 31/05/2008 to 30/11/2008 | |
01 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
26 Jun 2007 | 363s | Return made up to 18/04/07; full list of members | |
20 Mar 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
06 Jun 2006 | 363s | Return made up to 18/04/06; full list of members | |
05 Apr 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
06 May 2005 | 363s | Return made up to 18/04/05; full list of members | |
16 Mar 2005 | AA | Total exemption full accounts made up to 31 May 2004 | |
28 Apr 2004 | 363s | Return made up to 18/04/04; full list of members |