Advanced company searchLink opens in new window

CKS CIVIL ENGINEERING LIMITED

Company number 07299851

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted