Advanced company searchLink opens in new window

CAPITAL CONCRETE CUTTING LTD

Company number 11670747

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)
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 AD01 Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 117 Dartford Road Dartford DA1 3EN on 9 September 2022
16 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
16 Mar 2022 TM02 Termination of appointment of Ian Green as a secretary on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Mr Jason George Harman on 1 March 2022
16 Mar 2022 AD01 Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 16 March 2022
16 Mar 2022 AP03 Appointment of Mr Jason George Harman as a secretary on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Ian Green as a director on 16 March 2022
05 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
08 Mar 2021 AD01 Registered office address changed from 7 King Street Maidstone ME14 1BQ England to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 8 March 2021
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 100
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
27 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
09 Aug 2019 TM01 Termination of appointment of Stephen John Cronk as a director on 9 August 2019
17 May 2019 CH01 Director's details changed for Mr Jason George Harman on 17 May 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
17 May 2019 AD01 Registered office address changed from 2 Chambers Close Greenhithe DA9 9RB England to 7 King Street Maidstone ME14 1BQ on 17 May 2019
16 May 2019 AP01 Appointment of Mr Jason George Harman as a director on 2 May 2019
16 May 2019 AP01 Appointment of Mr Stephen John Cronk as a director on 2 May 2019
26 Mar 2019 AD01 Registered office address changed from 116B Knockhall Road Greenhithe DA9 9ES United Kingdom to 2 Chambers Close Greenhithe DA9 9RB on 26 March 2019
09 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-09
  • GBP 1