C5 BUILDING SERVICES AND REFURBISHMENT LTD
Company number 12159304
- Company Overview for C5 BUILDING SERVICES AND REFURBISHMENT LTD (12159304)
- Filing history for C5 BUILDING SERVICES AND REFURBISHMENT LTD (12159304)
- People for C5 BUILDING SERVICES AND REFURBISHMENT LTD (12159304)
- More for C5 BUILDING SERVICES AND REFURBISHMENT LTD (12159304)
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
Statement of capital on 2019-08-16
|