Advanced company searchLink opens in new window

CONTROLLED GROUP LIMITED

Company number 03602717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2007 288c Director's particulars changed
23 Oct 2006 288a New director appointed
23 Oct 2006 288a New director appointed
18 Oct 2006 288a New director appointed
05 Sep 2006 CERTNM Company name changed controlled demolition group limi ted\certificate issued on 05/09/06
25 Aug 2006 363a Return made up to 23/08/06; full list of members
17 Aug 2006 AA Full accounts made up to 31 July 2005
14 Aug 2006 288b Director resigned
24 May 2006 288c Secretary's particulars changed;director's particulars changed
07 Mar 2006 SA Statement of affairs
07 Mar 2006 88(2)R Ad 03/02/06--------- £ si 9800@.01=98 £ ic 52/150
27 Feb 2006 122 S-div 03/02/06
27 Feb 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/02/06
27 Feb 2006 88(2)R Ad 03/02/06--------- £ si 5000@.01=50 £ ic 2/52
27 Feb 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2006 395 Particulars of mortgage/charge
22 Feb 2006 395 Particulars of mortgage/charge
22 Feb 2006 395 Particulars of mortgage/charge
22 Feb 2006 395 Particulars of mortgage/charge
18 Oct 2005 288a New director appointed
29 Sep 2005 288a New director appointed
29 Sep 2005 287 Registered office changed on 29/09/05 from: c/o interlink building systems LTD catfoss lane brandesburton driffield east yorkshire YO25 8EJ
27 Sep 2005 CERTNM Company name changed linkway manufacturing LIMITED\certificate issued on 27/09/05
26 Sep 2005 288b Director resigned
26 Sep 2005 363a Return made up to 23/08/05; full list of members