Advanced company searchLink opens in new window

STRUCTURE CIVILS LIMITED

Company number 07489857

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 4
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 4
11 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
08 Dec 2014 CERTNM Company name changed structure basements LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-22
08 Dec 2014 TM01 Termination of appointment of Declan Kelly as a director on 21 November 2014
18 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
18 Mar 2014 CH01 Director's details changed for Mr Michael Lennon on 12 January 2014
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4
13 Jul 2012 AP01 Appointment of Mr Michael Lennon as a director
15 Jun 2012 CERTNM Company name changed kelly build LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
15 Jun 2012 CONNOT Change of name notice
23 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
02 Feb 2011 AP01 Appointment of Mr Declan Kelly as a director
01 Feb 2011 TM02 Termination of appointment of a secretary
31 Jan 2011 TM01 Termination of appointment of Lee Galloway as a director
12 Jan 2011 NEWINC Incorporation