- Company Overview for CONSTRUCT SAFE LTD (07161848)
- Filing history for CONSTRUCT SAFE LTD (07161848)
- People for CONSTRUCT SAFE LTD (07161848)
- Charges for CONSTRUCT SAFE LTD (07161848)
- More for CONSTRUCT SAFE LTD (07161848)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | AD02 | Register inspection address has been changed from C/O Wright Hassall Llp Wright Hassall Llp Olympus Avenue Tachbrook Park Warwick CV34 6BF United Kingdom to C/O Wright Hassall Llp Costain House Vanwall Business Park Maidenhead SL6 4UB | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2017 | DS01 | Application to strike the company off the register | |
07 Oct 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
03 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | AD04 | Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB | |
24 Nov 2015 | MR04 | Satisfaction of charge 071618480001 in full | |
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | AD01 | Registered office address changed from Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB on 27 August 2015 | |
26 Aug 2015 | AP03 | Appointment of Tracey Alison Wood as a secretary on 14 August 2014 | |
26 Aug 2015 | AP01 | Appointment of Tracey Alison Wood as a director on 14 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Alexander John Vaughan as a director on 14 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Timothy Garnet Bowen as a director on 14 August 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
03 Dec 2014 | TM01 | Termination of appointment of Barbara Jean Moore as a director on 31 October 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Andrew Charles Ferguson as a director on 31 October 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Barbara Jean Moore as a secretary on 31 October 2014 | |
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
01 Sep 2014 | AP03 | Appointment of Barbara Jean Moore as a secretary on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Steve Sadler as a director on 1 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Ms Barbara Jean Moore as a director on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Steve Sadler as a secretary on 1 September 2014 |