- Company Overview for CONSTRUCT SPORTS AND MODULAR LIMITED (08185183)
- Filing history for CONSTRUCT SPORTS AND MODULAR LIMITED (08185183)
- People for CONSTRUCT SPORTS AND MODULAR LIMITED (08185183)
- More for CONSTRUCT SPORTS AND MODULAR LIMITED (08185183)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | AD01 | Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA England to 29 Broadway Maidenhead SL6 1LY on 5 June 2017 | |
05 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
07 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2016-06-06
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2015 | AD01 | Registered office address changed from 6 School Road Avenue Hampton Hill Hampton TW12 1QJ to Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1LA on 28 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | TM01 | Termination of appointment of Terence Roy Hathaway as a director on 27 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Clive Minihan as a director on 27 February 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Terence Roy Hathaway as a director on 27 February 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | AP01 | Appointment of Mr Terence Roy Hathaway as a director on 30 May 2014 | |
06 Jun 2014 | AA | Micro company accounts made up to 31 December 2013 | |
28 Apr 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 | |
31 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
20 Aug 2012 | NEWINC | Incorporation |