Advanced company searchLink opens in new window

13TH FLOOR CONSTRUCTION LIMITED

Company number 08452640

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Steven Brian Maddocks as a director on 28 June 2016
30 Sep 2016 AP01 Appointment of Mr Joshua Peter Hibbert Wild as a director on 28 June 2016
04 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Sep 2015 TM02 Termination of appointment of Douglas John Harper as a secretary on 5 September 2015
26 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000
20 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 May 2014 CH01 Director's details changed for Mr Steven Brian Maddocks on 30 April 2014
01 May 2014 CH03 Secretary's details changed for Mr Douglas John Harper on 30 April 2014
01 May 2014 AD01 Registered office address changed from Suite B111 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L24 9HJ on 1 May 2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 10,000
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
11 Mar 2014 AP03 Appointment of Mr Douglas John Harper as a secretary
19 Apr 2013 AD01 Registered office address changed from Suite B111 Liverpool Business Centre 23 Goodlass Road Liverpool Merseyside L23 9HJ England on 19 April 2013
20 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)