Advanced company searchLink opens in new window

CONSTRUCTION AND PROPERTY MAINTENANCE LTD

Company number 07964313

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
15 Apr 2016 AP01 Appointment of Mr Mirco Lauri as a director on 27 February 2015
15 Apr 2016 TM01 Termination of appointment of Silvia Gattuso as a director on 27 February 2015
15 Apr 2016 TM02 Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 27 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
24 Mar 2015 CH04 Secretary's details changed for Anastasia Secretariat Services Ltd on 4 June 2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Aug 2014 AP01 Appointment of Miss Silvia Gattuso as a director on 1 August 2014
18 Aug 2014 TM01 Termination of appointment of Marco Saimbene as a director on 1 August 2014
01 Jul 2014 AD01 Registered office address changed from Sutherland House 3 Lloyd's Avenue, Suite 108 City of London London EC3N 3DS on 1 July 2014
04 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
18 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from Sutherland House Suite 405 3 Lloyd's Avenue London EC3N 3DS England on 18 July 2012
24 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted