Advanced company searchLink opens in new window

CONTROLLED DEMOLITION GROUP LIMITED

Company number 05889668

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 DS01 Application to strike the company off the register
08 Jul 2010 TM01 Termination of appointment of Richard Todd as a director
29 Jun 2010 TM01 Termination of appointment of Stephen Forster as a director
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
29 Mar 2010 CH01 Director's details changed for Richard Michael Todd on 1 January 2010
29 Mar 2010 CH01 Director's details changed for Stephen Coulson Forster on 1 January 2010
29 Mar 2010 CH01 Director's details changed for Mr Antony Robert Darley on 1 January 2010
29 Mar 2010 CH03 Secretary's details changed for Mr Antony Robert Darley on 1 January 2010
01 Oct 2009 363a Return made up to 28/07/09; full list of members
10 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Sep 2009 288a Director appointed richard michael todd
14 Apr 2009 AA Accounts made up to 30 September 2008
28 Nov 2008 AA Accounts made up to 31 July 2007
28 Nov 2008 225 Accounting reference date extended from 31/07/2008 to 30/09/2008
17 Nov 2008 288b Appointment Terminated Director stephen ryan
13 Nov 2008 363a Return made up to 28/07/08; full list of members
04 Jul 2008 288c Director and Secretary's Change of Particulars / antony darley / 01/05/2008 / HouseName/Number was: , now: 8; Street was: 50 nunburnholme avenue, now: melton road; Region was: north humberside, now: east yorkshire; Post Code was: HU14 3AN, now: HU14 3ET
25 Sep 2007 363a Return made up to 28/07/07; full list of members
18 Oct 2006 288a New director appointed
14 Sep 2006 288b Director resigned
14 Sep 2006 288b Secretary resigned
05 Sep 2006 CERTNM Company name changed controlled group LIMITED\certificate issued on 05/09/06
21 Aug 2006 288a New director appointed