- Company Overview for CONSTANTINE BUILDING CONTRACTORS LIMITED (05018750)
- Filing history for CONSTANTINE BUILDING CONTRACTORS LIMITED (05018750)
- People for CONSTANTINE BUILDING CONTRACTORS LIMITED (05018750)
- More for CONSTANTINE BUILDING CONTRACTORS LIMITED (05018750)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
09 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
10 Mar 2014 | CH03 | Secretary's details changed for Leigh Ann Constantine on 10 March 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Paul Robert Constantine on 10 March 2014 | |
12 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Paul Robert Constantine on 19 January 2012 | |
15 Mar 2012 | CH03 | Secretary's details changed for Leigh Ann Constantine on 19 January 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Paul Robert Edwards on 28 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Leigh Ann Edwards on 28 January 2010 | |
03 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from unit F2 knights park industrial estate strood kent ME2 2LS | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Feb 2008 | 363a | Return made up to 19/01/08; full list of members |