- Company Overview for CPS WARD CONSTRUCTION LTD (NI061392)
- Filing history for CPS WARD CONSTRUCTION LTD (NI061392)
- People for CPS WARD CONSTRUCTION LTD (NI061392)
- Charges for CPS WARD CONSTRUCTION LTD (NI061392)
- More for CPS WARD CONSTRUCTION LTD (NI061392)
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) |
---|---|---|---|
04 Jun 2021 | AC92 | Restoration by order of the court | |
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2018 | AC92 | Restoration by order of the court | |
06 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2011 | DS01 | Application to strike the company off the register | |
04 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-04
|
|
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
13 Dec 2010 | TM02 | Termination of appointment of Thomas Hanna as a secretary | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 May 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
11 May 2010 | CH03 | Secretary's details changed for Thomas Hanna on 16 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Paul Ward on 19 October 2009 | |
11 May 2010 | AD01 | Registered office address changed from Tm Hanna & Co Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT7 1HJ on 11 May 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 19 October 2007 with full list of shareholders | |
03 Sep 2009 | AC(NI) | 31/10/08 annual accts | |
20 Nov 2008 | 371S(NI) | 19/10/08 annual return shuttle | |
10 Sep 2008 | AC(NI) | 31/10/07 annual accts | |
23 Jan 2008 | 98-2(NI) | Return of allot of shares | |
05 Jan 2007 | 402R(NI) | Particulars of a mortgage charge | |
02 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2006 | 295(NI) | Change in sit reg add | |
02 Nov 2006 | RESOLUTIONS |
Resolutions
|