- Company Overview for CONCRETE GUTTER REMOVALS LIMITED (08831032)
- Filing history for CONCRETE GUTTER REMOVALS LIMITED (08831032)
- People for CONCRETE GUTTER REMOVALS LIMITED (08831032)
- More for CONCRETE GUTTER REMOVALS LIMITED (08831032)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of David Hunter as a director on 11 February 2015 | |
25 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
|
|
25 Jan 2015 | AD01 | Registered office address changed from 4 Ashfields Leyland PR26 7UW United Kingdom to Holland Lodge Long Lane Heath Charnock Chorley Lancashire PR6 9EF on 25 January 2015 | |
25 Jan 2015 | AP01 | Appointment of Mrs Deborah Mather as a director on 24 January 2015 | |
03 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-03
|