- Company Overview for COLE CONSTRUCTION SERVICES LIMITED (06026505)
- Filing history for COLE CONSTRUCTION SERVICES LIMITED (06026505)
- People for COLE CONSTRUCTION SERVICES LIMITED (06026505)
- Charges for COLE CONSTRUCTION SERVICES LIMITED (06026505)
- More for COLE CONSTRUCTION SERVICES LIMITED (06026505)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2011 | DS01 | Application to strike the company off the register | |
14 Dec 2010 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2010-12-14
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Scott Cole on 2 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
25 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Sep 2008 | 288b | Appointment Terminated Secretary robert keller | |
01 Feb 2008 | 363a | Return made up to 12/12/07; full list of members | |
01 Feb 2008 | 288c | Director's particulars changed | |
08 Jan 2008 | 287 | Registered office changed on 08/01/08 from: 16 churchill way cardiff south glamorgan CF10 2DX | |
05 Oct 2007 | 288a | New secretary appointed | |
03 Sep 2007 | 288a | New director appointed | |
03 Sep 2007 | 288a | New secretary appointed | |
03 Sep 2007 | 288b | Secretary resigned | |
03 Sep 2007 | 288b | Director resigned | |
12 Dec 2006 | NEWINC | Incorporation |