Advanced company searchLink opens in new window

C21 BUILDING SERVICES LIMITED

Company number 06006168

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-01-20
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