- Company Overview for REAL DEMOLITION LTD (08515525)
- Filing history for REAL DEMOLITION LTD (08515525)
- People for REAL DEMOLITION LTD (08515525)
- More for REAL DEMOLITION LTD (08515525)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
26 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
17 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
16 May 2018 | AD01 | Registered office address changed from 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to 112 Urmston Lane Stretford Manchester M32 9BQ on 16 May 2018 | |
12 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Flat 42, Cawdor House Enfield Close Eccles Manchester M30 0QD to 2 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 2 December 2014 | |
11 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD01 | Registered office address changed from 45 Mees Square Eccles Manchester M30 7AF England to Flat 42, Cawdor House Enfield Close Eccles Manchester M30 0QD on 10 November 2014 | |
10 Nov 2014 | CH01 | Director's details changed for Mr Roy Eardley on 10 November 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2013 | AP01 | Appointment of Mr Roy Eardley as a director | |
13 May 2013 | AP01 | Appointment of Mr Stuart Allcock as a director |