Advanced company searchLink opens in new window

CKO CIVIL ENGINEERING LIMITED

Company number 04978936

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)
05 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2018 AD01 Registered office address changed from 5 Lords Way Campion Meadow Exeter EX2 5UD to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 16 October 2018
09 Oct 2018 LIQ02 Statement of affairs
09 Oct 2018 600 Appointment of a voluntary liquidator
09 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-18
20 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
17 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
16 May 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Apr 2017 AP01 Appointment of Mrs Katherine Anne O'malley as a director on 6 April 2017
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
21 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 CH01 Director's details changed for Charles Christopher O'malley on 3 April 2014
06 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Mar 2013 AD01 Registered office address changed from 3 Fearnville Terrace Leeds LS8 3DU United Kingdom on 28 March 2013
23 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders