- Company Overview for CHARACTER DESIGN & BUILD LIMITED (08465686)
- Filing history for CHARACTER DESIGN & BUILD LIMITED (08465686)
- People for CHARACTER DESIGN & BUILD LIMITED (08465686)
- More for CHARACTER DESIGN & BUILD LIMITED (08465686)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2024 | DS01 | Application to strike the company off the register | |
29 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
08 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
30 Oct 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 July 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
03 Apr 2023 | PSC01 | Notification of Robert Cooper as a person with significant control on 31 March 2023 | |
03 Apr 2023 | PSC01 | Notification of Joan Cooper as a person with significant control on 31 March 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of John Robert Cooper as a director on 14 April 2019 | |
09 Apr 2019 | AAMD | Amended accounts made up to 31 March 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from West and Foster Water Street Bakewell Derbyshire DE45 1EW England to Travel House Buxton Road Bakewell DE45 1BZ on 17 July 2018 | |
17 May 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates |