Advanced company searchLink opens in new window

CIVILS SELECT CONTRACTS LIMITED

Company number 05351966

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)
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 May 2009 288b Appointment Terminated Secretary patrick curran
23 Apr 2009 363a Return made up to 03/02/09; full list of members
13 Feb 2009 AA Total exemption full accounts made up to 30 June 2008
11 Feb 2009 363a Return made up to 03/02/08; full list of members
29 Jan 2009 363a Return made up to 03/02/07; full list of members
29 Jan 2009 288c Director's Change of Particulars / kevin clancey / 01/01/2007 / Surname was: clancey, now: clancy; HouseName/Number was: , now: 16; Street was: 68 devonshire road, now: posting house; Area was: , now: tring station; Post Town was: harrow, now: tring; Region was: middlesex, now: hertfordshire; Post Code was: HA1 4LR, now: HP23 5QS; Country was: , no
29 Jan 2009 287 Registered office changed on 29/01/2009 from 68 devonshire road, harrow london middlesex HA1 4LR
20 Aug 2008 AA Total exemption full accounts made up to 30 June 2007
09 Mar 2007 AA Total exemption full accounts made up to 28 February 2006
22 Jan 2007 225 Accounting reference date extended from 28/02/07 to 30/06/07
15 Aug 2006 363a Return made up to 03/02/06; full list of members
02 Aug 2006 287 Registered office changed on 02/08/06 from: 68 devonshire road harrow hertfordshire HA1 4LR
06 Sep 2005 287 Registered office changed on 06/09/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
09 Aug 2005 288b Secretary resigned
09 Aug 2005 288a New secretary appointed
09 Aug 2005 288b Director resigned
09 Aug 2005 288a New director appointed
03 Feb 2005 NEWINC Incorporation