Advanced company searchLink opens in new window

CONSTRUCTION INDUSTRY SERVICES LIMITED

Company number 00544876

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
12 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
27 May 2015 AP01 Appointment of Mr Peter David Bentley as a director on 13 September 2014
27 May 2015 TM01 Termination of appointment of Derek George Bostock as a director on 13 September 2014
06 Nov 2014 AA Accounts made up to 31 December 2013
15 Jul 2014 AP04 Appointment of Crossley Secretaries Limited as a secretary on 9 April 2014
23 Jun 2014 TM02 Termination of appointment of Nazir Ahmed Haji as a secretary on 9 April 2014
16 Jun 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
19 Sep 2013 CH01 Director's details changed for Derek George Bostock on 12 July 2013
19 Sep 2013 CH03 Secretary's details changed for Nazir Ahmed Haji on 12 July 2013
19 Sep 2013 CH01 Director's details changed for Mr James Mcglinchey Gilmour on 12 July 2013
10 Sep 2013 TM01 Termination of appointment of Ronald Frederick Storer as a director on 2 September 2013
17 Jul 2013 AA Accounts made up to 31 December 2012
15 Jul 2013 AD01 Registered office address changed from Gordon Fisher House 14/15 Great James Street London WC1N 3DP on 15 July 2013
15 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
09 Aug 2012 AA Accounts made up to 31 December 2011
02 May 2012 AP01 Appointment of Mr James Mcglinchey Gilmour as a director on 23 April 2012
24 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
03 Oct 2011 CH03 Secretary's details changed for Nazir Ahmed Haji on 13 September 2011