- Company Overview for CITYWIDE CONSTRUCTION LTD. (03241790)
- Filing history for CITYWIDE CONSTRUCTION LTD. (03241790)
- People for CITYWIDE CONSTRUCTION LTD. (03241790)
- Charges for CITYWIDE CONSTRUCTION LTD. (03241790)
- More for CITYWIDE CONSTRUCTION LTD. (03241790)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
01 Nov 2012 | AR01 |
Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
30 Mar 2012 | AD01 | Registered office address changed from 45 St. Marys Road Ealing London W5 5RG United Kingdom on 30 March 2012 | |
13 Dec 2011 | AP03 | Appointment of Mr Paul Green as a secretary | |
13 Dec 2011 | TM02 | Termination of appointment of Owen O'brien as a secretary | |
13 Dec 2011 | TM02 | Termination of appointment of Paul Green as a secretary | |
13 Dec 2011 | AP03 | Appointment of Mr Owen Roe O'brien as a secretary | |
31 Oct 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
14 Jan 2011 | AD01 | Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ on 14 January 2011 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Owen Roe O Brien on 2 August 2010 | |
20 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 |