- Company Overview for CKS CIVIL ENGINEERING LIMITED (07299851)
- Filing history for CKS CIVIL ENGINEERING LIMITED (07299851)
- People for CKS CIVIL ENGINEERING LIMITED (07299851)
- Charges for CKS CIVIL ENGINEERING LIMITED (07299851)
- Insolvency for CKS CIVIL ENGINEERING LIMITED (07299851)
- More for CKS CIVIL ENGINEERING LIMITED (07299851)
| 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 Feb 2013 | 2.31B | Notice of extension of period of Administration | |
| 20 Sep 2012 | 2.24B | Administrator's progress report to 17 August 2012 | |
| 03 May 2012 | F2.18 | Notice of deemed approval of proposals | |
| 20 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
| 20 Apr 2012 | 2.17B | Statement of administrator's proposal | |
| 29 Feb 2012 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP United Kingdom on 29 February 2012 | |
| 29 Feb 2012 | 2.12B | Appointment of an administrator | |
| 15 Feb 2012 | CERTNM |
Company name changed green grp civil engineering LIMITED\certificate issued on 15/02/12
|
|
| 23 Jan 2012 | AD01 | Registered office address changed from Kiveton Park Station Manor Road Kiveton Sheffield South Yorkshire S26 6PB United Kingdom on 23 January 2012 | |
| 23 Jan 2012 | AD01 | Registered office address changed from Pearl Business & Enterprise Park Sandback Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL United Kingdom on 23 January 2012 | |
| 19 Oct 2011 | 1.4 | Notice of completion of voluntary arrangement | |
| 15 Aug 2011 | AR01 |
Annual return made up to 30 June 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
| 08 Aug 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
| 06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 01 Apr 2011 | TM02 | Termination of appointment of Samir Boudjada as a secretary | |
| 01 Apr 2011 | TM01 | Termination of appointment of Samir Boudjada as a director | |
| 03 Mar 2011 | TM01 | Termination of appointment of Peter Osborne as a director | |
| 21 Feb 2011 | AP01 | Appointment of Mr Ronald Edward Osborne as a director | |
| 06 Dec 2010 | AP01 | Appointment of Mr Samir Boudjada as a director | |
| 30 Jun 2010 | NEWINC |
Incorporation
|