Advanced company searchLink opens in new window

DE-CONSTRUCT LIMITED

Company number 04288858

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
26 May 2016 MR04 Satisfaction of charge 4 in full
26 May 2016 MR04 Satisfaction of charge 2 in full
26 May 2016 MR04 Satisfaction of charge 1 in full
26 May 2016 MR04 Satisfaction of charge 3 in full
06 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7.07
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 AP01 Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015
05 Jun 2015 TM01 Termination of appointment of Robert Anthony Horler as a director on 22 May 2015
05 Jun 2015 TM01 Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 7.07
09 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 7.07
09 Oct 2013 AP01 Appointment of Claire Margaret Price as a director
10 Sep 2013 AP01 Appointment of Mr Patrick Richard Glydon as a director
03 Sep 2013 TM01 Termination of appointment of Peter Wallace as a director
01 May 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
11 Jun 2012 CH01 Director's details changed for Mr Robert Anthony Horlet on 15 July 2011
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
12 Sep 2011 AP01 Appointment of Mr Peter Gary Wallace as a director