- Company Overview for SJW CIVIL ENGINEERING LIMITED (05949471)
- Filing history for SJW CIVIL ENGINEERING LIMITED (05949471)
- People for SJW CIVIL ENGINEERING LIMITED (05949471)
- Charges for SJW CIVIL ENGINEERING LIMITED (05949471)
- Insolvency for SJW CIVIL ENGINEERING LIMITED (05949471)
- More for SJW CIVIL ENGINEERING LIMITED (05949471)
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) |
---|---|---|---|
26 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2011 | 2.35B | Notice of move from Administration to Dissolution on 10 May 2011 | |
03 Mar 2011 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 | |
16 Dec 2010 | 2.24B | Administrator's progress report to 11 November 2010 | |
12 Nov 2010 | 2.31B | Notice of extension of period of Administration | |
11 Jun 2010 | 2.24B | Administrator's progress report to 11 May 2010 | |
09 Jan 2010 | 2.17B | Statement of administrator's proposal | |
02 Dec 2009 | AD01 | Registered office address changed from Quarry House Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RW United Kingdom on 2 December 2009 | |
23 Nov 2009 | 2.12B | Appointment of an administrator | |
04 Nov 2009 | TM01 | Termination of appointment of Gavin Hunt as a director | |
08 Oct 2009 | TM02 | Termination of appointment of Paul Safa as a secretary | |
08 Oct 2009 | CH01 | Director's details changed for Mr Simon James Clifford Wright on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Gavin Hunt on 8 October 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ on 8 October 2009 | |
03 Jun 2009 | 288a | Secretary appointed mr paul safa | |
03 Jun 2009 | 288a | Director appointed mr gavin hunt | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
09 Dec 2008 | 363a | Return made up to 28/09/08; full list of members | |
09 Dec 2008 | 288b | Appointment Terminated Secretary james hicks | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jul 2008 | 288c | Director's Change of Particulars / simon wright / 17/10/2007 / HouseName/Number was: , now: goldings oast elphicks farm; Street was: 46 castle way, now: water lane; Area was: leybourne, now: hunton; Post Town was: west malling, now: maidstone; Post Code was: ME19 5HG, now: ME15 0SG | |
15 Oct 2007 | 363a | Return made up to 28/09/07; full list of members | |
05 Sep 2007 | AA | Accounts made up to 31 May 2007 | |
06 Dec 2006 | 88(2)R | Ad 28/09/06--------- £ si 9@1=9 £ ic 1/10 | |
06 Oct 2006 | 288b | Director resigned |