Advanced company searchLink opens in new window

CONSTRUCTIVE BUSINESS SUPPORT LIMITED

Company number 06301206

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)
16 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 31/08/2009
10 Jul 2009 288a Director and secretary appointed david ryce
10 Jul 2009 288b Appointment Terminated Director robert ryce
07 May 2009 AA Total exemption full accounts made up to 31 July 2008
08 Apr 2009 MA Memorandum and Articles of Association
02 Apr 2009 CERTNM Company name changed nexus business support LTD\certificate issued on 06/04/09
08 Jan 2009 288b Appointment Terminated Secretary clare harvey
28 Aug 2008 363a Return made up to 03/07/08; full list of members
22 Jul 2008 CERTNM Company name changed nexus NI LTD.\certificate issued on 23/07/08
21 Jul 2008 288a Director appointed robert ryce
21 Jul 2008 288a Secretary appointed clare harvey
21 Jul 2008 288b Appointment Terminated Director clare harvey
21 Jul 2008 288b Appointment Terminated Secretary robert ryce
15 May 2008 287 Registered office changed on 15/05/2008 from B8 centre court sir thomas longley road rochester kent ME2 4BQ
26 Feb 2008 288a Secretary appointed robert ryce
26 Feb 2008 288b Appointment Terminated Secretary caroline dunlop
26 Feb 2008 287 Registered office changed on 26/02/2008 from court lodge farm, forge lane east farleigh maidstone kent ME15 0HQ
12 Dec 2007 CERTNM Company name changed specialist contractors NI LTD\certificate issued on 12/12/07
28 Jul 2007 288b Secretary resigned
28 Jul 2007 288a New secretary appointed
03 Jul 2007 NEWINC Incorporation