Advanced company searchLink opens in new window

ST NEOTS CONSTRUCTION LIMITED

Company number 05888430

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)
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
  • GBP 102
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007