- Company Overview for CONTRACT CIVILS LIMITED (13155170)
- Filing history for CONTRACT CIVILS LIMITED (13155170)
- People for CONTRACT CIVILS LIMITED (13155170)
- More for CONTRACT CIVILS LIMITED (13155170)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | PSC01 | Notification of Gary Shipp as a person with significant control on 19 December 2022 | |
03 Jan 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Shipp & Co Investment Group Ltd. as a director on 19 December 2022 | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from Contractors Qs Ltd. 76 King Street Manchester M2 4NH England to Q House Ground Floor Russell Street Chadderton Oldham OL9 9LD on 13 July 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
07 Jun 2021 | AP01 | Appointment of Mr Gary Shipp as a director on 7 June 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from 48 Fraser Street Shaw Oldham OL2 7SD England to Contractors Qs Ltd. 76 King Street Manchester M2 4NH on 26 April 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Gary Shipp as a director on 25 January 2021 | |
01 Feb 2021 | AP02 | Appointment of Shipp & Co Investment Group Ltd. as a director on 25 January 2021 | |
25 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-25
|