Advanced company searchLink opens in new window

SJW CIVIL ENGINEERING LIMITED

Company number 05949471

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)
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