CHARLES & CO CONSTRUCTION SERVICES LIMITED
Company number 06964914
- Company Overview for CHARLES & CO CONSTRUCTION SERVICES LIMITED (06964914)
- Filing history for CHARLES & CO CONSTRUCTION SERVICES LIMITED (06964914)
- People for CHARLES & CO CONSTRUCTION SERVICES LIMITED (06964914)
- More for CHARLES & CO CONSTRUCTION SERVICES LIMITED (06964914)
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) |
---|---|---|---|
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
10 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Apr 2016 | TM02 | Termination of appointment of Juanita Jehu-Appiah as a secretary on 7 February 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
09 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Kwame Kusi on 12 October 2011 | |
30 Oct 2012 | CH03 | Secretary's details changed for Juanita Jehu-Appiah on 13 January 2011 | |
22 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
26 Aug 2011 | AD01 | Registered office address changed from , 463 Streatham High Road, London, SW16 3PH, Uk on 26 August 2011 | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders |