- Company Overview for CRIFFEL CONSTRUCTION LIMITED (SC391512)
- Filing history for CRIFFEL CONSTRUCTION LIMITED (SC391512)
- People for CRIFFEL CONSTRUCTION LIMITED (SC391512)
- Insolvency for CRIFFEL CONSTRUCTION LIMITED (SC391512)
- More for CRIFFEL CONSTRUCTION LIMITED (SC391512)
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) |
---|---|---|---|
12 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
20 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Grant Cunliffe on 5 January 2021 | |
05 Jan 2021 | PSC04 | Change of details for Mr Grant Cunliffe as a person with significant control on 5 January 2021 | |
27 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Grant Cunliffe on 11 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Mr Grant Cunliffe on 5 January 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
22 Jan 2015 | CERTNM |
Company name changed maxwelltown homes small works LIMITED\certificate issued on 22/01/15
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |