Advanced company searchLink opens in new window

C5 BUILDING SERVICES AND REFURBISHMENT LTD

Company number 12159304

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)
08 Oct 2024 PSC07 Cessation of Lawrence Carter as a person with significant control on 1 October 2024
20 May 2024 TM01 Termination of appointment of Lawrence Carter as a director on 6 May 2024
16 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
17 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
27 May 2022 AA Micro company accounts made up to 30 September 2021
23 Aug 2021 CH01 Director's details changed for Mr Lawrence Carter on 11 May 2021
23 Aug 2021 PSC04 Change of details for Mr Lawrence Carter as a person with significant control on 11 May 2021
23 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
13 Aug 2021 AA Micro company accounts made up to 30 September 2020
26 May 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 26 May 2021
06 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
16 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-16
  • GBP 100