Advanced company searchLink opens in new window

CIVILS & CONSTRUCTION LIMITED

Company number 05917076

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Feb 2012 AR01 Annual return made up to 25 August 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 May 2011 AD01 Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP United Kingdom on 17 May 2011
17 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Dec 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Nov 2009 AR01 Annual return made up to 25 August 2009 with full list of shareholders
29 Oct 2009 AD01 Registered office address changed from 102a Upton Court Road Slough SL3 7QG United Kingdom on 29 October 2009
29 Oct 2009 AR01 Annual return made up to 25 August 2008 with full list of shareholders
25 Jun 2009 AA Accounts for a dormant company made up to 31 August 2007
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2008 287 Registered office changed on 07/10/2008 from regency house, westminster place,, york business park york YO26 6RW
07 Oct 2008 288b Appointment terminated secretary turner little company secretaries LIMITED
04 Sep 2007 363a Return made up to 25/08/07; full list of members
30 Aug 2007 288b Director resigned
29 Aug 2006 288b Director resigned
29 Aug 2006 288a New director appointed
29 Aug 2006 288a New director appointed
25 Aug 2006 NEWINC Incorporation