Advanced company searchLink opens in new window

CLEVELAND CIVIL ENGINEERING LIMITED

Company number 07138371

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-08-04
19 Aug 2010 CONNOT Change of name notice
27 Jan 2010 NEWINC Incorporation