- Company Overview for APPLETON CIVIL ENGINEERING MANAGEMENT LIMITED (09124806)
- Filing history for APPLETON CIVIL ENGINEERING MANAGEMENT LIMITED (09124806)
- People for APPLETON CIVIL ENGINEERING MANAGEMENT LIMITED (09124806)
- More for APPLETON CIVIL ENGINEERING MANAGEMENT LIMITED (09124806)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Henrietta Lorincz as a person with significant control on 1 December 2016 | |
21 Jul 2017 | PSC04 | Change of details for Mr Ian Andrew Appleton as a person with significant control on 1 December 2016 | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
09 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
08 May 2015 | AD01 | Registered office address changed from 8 Courteenhall Northampton NN7 2QE United Kingdom to Pelican House 86 High Street Hythe Kent CT21 5AJ on 8 May 2015 | |
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|