- Company Overview for C & M DUCTWORK LTD (06216765)
- Filing history for C & M DUCTWORK LTD (06216765)
- People for C & M DUCTWORK LTD (06216765)
- More for C & M DUCTWORK LTD (06216765)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Jun 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-06-29
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for David Mark Mason on 16 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Stephen Calder on 16 April 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
06 May 2008 | 288c | Director's change of particulars / stephen calder / 10/02/2008 | |
14 Jun 2007 | 288b | Secretary resigned | |
14 Jun 2007 | 288b | Director resigned | |
21 May 2007 | 287 | Registered office changed on 21/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB | |
21 May 2007 | 288a | New secretary appointed;new director appointed | |
21 May 2007 | 288a | New director appointed |