Advanced company searchLink opens in new window

CONSTRUCTION GEOTECHNICS LIMITED

Company number 05298225

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,356
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,356
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,356
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 26 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Philip Charles Horner on 14 January 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2009 363a Return made up to 26/11/08; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from 46-48 rothesay road luton bedfordshire LU1 1QZ
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Dec 2007 363a Return made up to 26/11/07; full list of members