- Company Overview for DEMOLITION & CRUSHING LIMITED (10764487)
- Filing history for DEMOLITION & CRUSHING LIMITED (10764487)
- People for DEMOLITION & CRUSHING LIMITED (10764487)
- Charges for DEMOLITION & CRUSHING LIMITED (10764487)
- More for DEMOLITION & CRUSHING LIMITED (10764487)
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) |
---|---|---|---|
21 Jan 2025 | AP01 | Appointment of Mr Philip Jonathan Smith as a director on 20 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of William John Quinn as a director on 20 January 2025 | |
20 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
20 Jan 2025 | PSC01 | Notification of Philip Jonathan Smith as a person with significant control on 20 January 2025 | |
20 Jan 2025 | PSC07 | Cessation of William John Quinn as a person with significant control on 20 January 2025 | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
19 Dec 2023 | PSC01 | Notification of William John Quinn as a person with significant control on 8 December 2023 | |
19 Dec 2023 | PSC07 | Cessation of Philip Jonathan Smith as a person with significant control on 8 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Philip Jonathan Smith as a director on 8 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr William John Quinn as a director on 8 December 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
27 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
15 Apr 2021 | AD01 | Registered office address changed from Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ to Riverside House Park Road Stalybridge Cheshire SK15 1TA on 15 April 2021 | |
08 Apr 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jan 2019 | MR01 | Registration of charge 107644870002, created on 21 December 2018 |