Advanced company searchLink opens in new window

STRUCTURAL CONCRETE SERVICES LIMITED

Company number 05684579

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 DS01 Application to strike the company off the register
03 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
24 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Apr 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Anthony Eric Gamble on 20 February 2010
12 Apr 2010 CH01 Director's details changed for Christine Annette Gamble on 20 February 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Mar 2009 363a Return made up to 23/01/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
27 Mar 2008 363a Return made up to 23/01/08; full list of members
23 Oct 2007 AA Total exemption full accounts made up to 31 January 2007
08 Feb 2007 363a Return made up to 23/01/07; full list of members
17 Feb 2006 288a New director appointed
17 Feb 2006 288a New secretary appointed;new director appointed
24 Jan 2006 287 Registered office changed on 24/01/06 from: suite 14, first floor old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ
24 Jan 2006 288b Director resigned
24 Jan 2006 288b Secretary resigned
23 Jan 2006 NEWINC Incorporation