- Company Overview for CLEVELAND CIVIL ENGINEERING LIMITED (07138371)
- Filing history for CLEVELAND CIVIL ENGINEERING LIMITED (07138371)
- People for CLEVELAND CIVIL ENGINEERING LIMITED (07138371)
- More for CLEVELAND CIVIL ENGINEERING LIMITED (07138371)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2014 | DS01 | Application to strike the company off the register | |
25 Apr 2014 | AA | Accounts made up to 31 January 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
05 Sep 2013 | AA | Accounts made up to 31 January 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
09 Aug 2012 | AA | Accounts made up to 31 January 2012 | |
26 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 17 July 2012
|
|
09 Jul 2012 | TM01 | Termination of appointment of Patrick Joseph Gormley as a director on 21 June 2012 | |
04 Jul 2012 | AP01 | Appointment of Mr David Weston as a director on 21 June 2012 | |
04 Jul 2012 | AP01 | Appointment of Margaret Potts as a director on 21 June 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
07 Jul 2011 | AA | Accounts made up to 31 January 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
19 Aug 2010 | CERTNM |
Company name changed nantway LIMITED\certificate issued on 19/08/10
|
|
19 Aug 2010 | CONNOT | Change of name notice | |
27 Jan 2010 | NEWINC | Incorporation |