- Company Overview for C21 BUILDING SERVICES LIMITED (06006168)
- Filing history for C21 BUILDING SERVICES LIMITED (06006168)
- People for C21 BUILDING SERVICES LIMITED (06006168)
- More for C21 BUILDING SERVICES LIMITED (06006168)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
01 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
07 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
04 Jan 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
21 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
19 Mar 2010 | TM01 | Termination of appointment of William O'connor as a director | |
24 Feb 2010 | CERTNM |
Company name changed C21 homes LTD\certificate issued on 24/02/10
|
|
15 Feb 2010 | AP01 | Appointment of William Patrick O'connor as a director | |
08 Feb 2010 | CONNOT | Change of name notice | |
08 Feb 2010 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 8 February 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Paul Salter on 1 October 2009 | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD | |
05 Mar 2009 | 288b | Appointment terminated secretary warren street registrars LIMITED |