- Company Overview for CIVIC CONSTRUCTION BURPHAM LIMITED (09450352)
- Filing history for CIVIC CONSTRUCTION BURPHAM LIMITED (09450352)
- People for CIVIC CONSTRUCTION BURPHAM LIMITED (09450352)
- More for CIVIC CONSTRUCTION BURPHAM LIMITED (09450352)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
19 May 2022 | AD01 | Registered office address changed from 51 Castle Street High Wycombe Buckinghamshire HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 19 May 2022 | |
30 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
31 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 April 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Dec 2017 | PSC02 | Notification of Castlemere Developments Ltd as a person with significant control on 1 November 2017 | |
07 Dec 2017 | PSC07 | Cessation of Duncan Charles Cooke as a person with significant control on 1 November 2017 | |
07 Dec 2017 | PSC07 | Cessation of Kristian Lee Collett as a person with significant control on 1 November 2017 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
19 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD01 | Registered office address changed from 2 Oak Green Abbots Langley Hertfordshire WD5 0PG England to 51 Castle Street High Wycombe Buckinghamshire HP13 6RN on 11 April 2016 | |
20 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-20
|