- Company Overview for COUNTY GROUNDWORKS & CIVIL ENGINEERING LIMITED (05025110)
- Filing history for COUNTY GROUNDWORKS & CIVIL ENGINEERING LIMITED (05025110)
- People for COUNTY GROUNDWORKS & CIVIL ENGINEERING LIMITED (05025110)
- More for COUNTY GROUNDWORKS & CIVIL ENGINEERING LIMITED (05025110)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2009 | 363a | Return made up to 26/01/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Aug 2008 | 288b | Appointment Terminated Secretary joanne olver | |
14 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Jan 2008 | 363a | Return made up to 26/01/08; full list of members | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: fieldhead new road liskeard cornwall PL14 4HB | |
12 Feb 2007 | 363a | Return made up to 26/01/07; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Mar 2006 | 363a | Return made up to 26/01/06; full list of members | |
09 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 Feb 2005 | 363s | Return made up to 26/01/05; full list of members | |
23 Nov 2004 | 225 | Accounting reference date extended from 31/01/05 to 31/03/05 | |
15 Sep 2004 | 88(2)R | Ad 01/05/04--------- £ si 1@1=1 £ ic 2/3 | |
15 Sep 2004 | 128(1) | Statement of rights attached to allotted shares | |
15 Apr 2004 | 88(2)R | Ad 08/03/04--------- £ si 1@1=1 £ ic 1/2 | |
22 Mar 2004 | 288b | Secretary resigned | |
22 Mar 2004 | 288b | Director resigned | |
22 Mar 2004 | 288a | New director appointed | |
22 Mar 2004 | 288a | New secretary appointed | |
22 Mar 2004 | 287 | Registered office changed on 22/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX | |
08 Mar 2004 | CERTNM | Company name changed westridge engineering LIMITED\certificate issued on 08/03/04 | |
26 Jan 2004 | NEWINC | Incorporation |