Advanced company searchLink opens in new window

CONSTRUCT SPORTS AND MODULAR LIMITED

Company number 08185183

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 2
20 Aug 2012 NEWINC Incorporation