Advanced company searchLink opens in new window

CRITERION DESIGN & BUILD LTD

Company number 08809314

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)
15 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 TM02 Termination of appointment of Susan Ann Boxall as a secretary on 21 March 2019
17 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
17 Jan 2019 PSC04 Change of details for Mr Darrell James Harvey as a person with significant control on 6 April 2016
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
19 Jun 2018 AD01 Registered office address changed from 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB to 1 Westmead Road Sutton Surrey SM1 4LA on 19 June 2018
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
20 Dec 2016 TM01 Termination of appointment of Brian William Gale as a director on 24 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 Dec 2013 AP03 Appointment of Mrs Susan Ann Boxall as a secretary
19 Dec 2013 AP01 Appointment of Mr Darrell James Harvey as a director
19 Dec 2013 AP01 Appointment of Mr Brian William Gale as a director
11 Dec 2013 TM01 Termination of appointment of Laurence Adams as a director
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 100