- Company Overview for ST NEOTS CONSTRUCTION LIMITED (05888430)
- Filing history for ST NEOTS CONSTRUCTION LIMITED (05888430)
- People for ST NEOTS CONSTRUCTION LIMITED (05888430)
- Charges for ST NEOTS CONSTRUCTION LIMITED (05888430)
- More for ST NEOTS CONSTRUCTION LIMITED (05888430)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2011 | TM01 | Termination of appointment of Stephen Allen as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Brent Warner as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Stephen James Allen as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Stephen Allen as a secretary | |
24 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2010 | AR01 |
Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-24
|
|
24 Aug 2010 | CH01 | Director's details changed for Mr Brent Edward Warner on 27 July 2010 | |
09 Oct 2009 | CH03 | Secretary's details changed for Mr Stephen James Allen on 8 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Brent Edward Warner on 8 October 2009 | |
28 Jul 2009 | 363a | Return made up to 27/07/09; full list of members | |
27 Jul 2009 | 225 | Accounting reference date extended from 30/04/2009 to 30/10/2009 | |
09 Jul 2009 | 288c | Director's Change of Particulars / brent warner / 27/01/2009 / HouseName/Number was: , now: the old sunday school; Street was: 8 plank drove, now: main road; Area was: , now: deeping st nicholas; Post Town was: crowland, now: peterborough; Region was: peterborough, now: cambridgeshire; Post Code was: PE6 0BY, now: PE11 3ET | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Sep 2008 | 169 | Capitals not rolled up | |
16 Sep 2008 | 363a | Return made up to 27/07/08; full list of members | |
15 Sep 2008 | 288c | Secretary's Change of Particulars / stephen allen / 27/07/2006 / Title was: , now: mr; Middle Name/s was: , now: james; HouseName/Number was: , now: 8; Street was: 8 boyce close, now: boyce close | |
11 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |