- Company Overview for CONTRACTS & CONSTRUCTION LIMITED (04333099)
- Filing history for CONTRACTS & CONSTRUCTION LIMITED (04333099)
- People for CONTRACTS & CONSTRUCTION LIMITED (04333099)
- Charges for CONTRACTS & CONSTRUCTION LIMITED (04333099)
- Insolvency for CONTRACTS & CONSTRUCTION LIMITED (04333099)
- More for CONTRACTS & CONSTRUCTION LIMITED (04333099)
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 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2010 | L64.07 | Completion of winding up | |
16 Apr 2009 | 288b | Appointment Terminated Secretary vivienne daly | |
01 Nov 2008 | 287 | Registered office changed on 01/11/2008 from lewis alexander & connaughton boulton house 17-21 chorlton street manchester M1 3HY | |
24 Sep 2008 | COCOMP | Order of court to wind up | |
11 Sep 2008 | COCOMP | Order of court to wind up | |
03 Sep 2008 | COCOMP | Order of court to wind up | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from c/o hallidays LTD portland buildings 127-129 portland street manchester lancashire M1 4PZ | |
02 Jul 2008 | CERTNM | Company name changed m k daly & company LIMITED\certificate issued on 03/07/08 | |
14 Jan 2008 | 363a | Return made up to 03/12/07; full list of members | |
11 Dec 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/10/07 | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Apr 2007 | 395 | Particulars of mortgage/charge | |
24 Jan 2007 | 363a | Return made up to 03/12/06; full list of members | |
29 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 Mar 2006 | 288b | Director resigned | |
23 Dec 2005 | 363a | Return made up to 03/12/05; full list of members | |
16 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
01 Aug 2005 | 287 | Registered office changed on 01/08/05 from: maxron house green lane romiley SK6 3JQ | |
27 Jan 2005 | 363s | Return made up to 03/12/04; full list of members | |
05 Jul 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
19 Dec 2003 | 288c | Director's particulars changed | |
15 Dec 2003 | 363s | Return made up to 03/12/03; full list of members | |
15 Dec 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
23 Sep 2003 | 288a | New director appointed |