- Company Overview for CKO CIVIL ENGINEERING LIMITED (04978936)
- Filing history for CKO CIVIL ENGINEERING LIMITED (04978936)
- People for CKO CIVIL ENGINEERING LIMITED (04978936)
- Insolvency for CKO CIVIL ENGINEERING LIMITED (04978936)
- More for CKO CIVIL ENGINEERING LIMITED (04978936)
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
|
|
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
|
|
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
|
|
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
|
|
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 |