Advanced company searchLink opens in new window

21ST CENTURY CONSTRUCTION LTD

Company number 06933482

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
02 Nov 2016 COCOMP Order of court to wind up
23 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 CH01 Director's details changed for Mr Joseph Kevin Lynch on 2 July 2015
23 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
19 Mar 2015 CH01 Director's details changed for Mr Joseph Kevin Lynch on 8 December 2014
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 10
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 10
13 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
24 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
19 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
11 Jan 2010 AP01 Appointment of Mr Joseph Kevin Lynch as a director
15 Jun 2009 288b Appointment terminated director yomtov jacobs
15 Jun 2009 NEWINC Incorporation