Advanced company searchLink opens in new window

LACEY CONSTRUCTION & CIVIL ENGINEERING LTD

Company number 06877484

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
10 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
14 Mar 2012 CERTNM Company name changed 24/7 heating care LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
14 Mar 2012 CONNOT Change of name notice
17 Feb 2012 CERTNM Company name changed lacey construction & civil engineering LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
31 Jan 2012 CONNOT Change of name notice
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
18 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
30 Mar 2011 AP01 Appointment of Mr Sean Philip Lacey as a director
30 Mar 2011 AP01 Appointment of Mrs Gail Williams as a director
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
02 Jul 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr David Andrew Lacey on 1 October 2009
21 May 2010 CERTNM Company name changed sha construction & civil engineering LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-19