Advanced company searchLink opens in new window

CONSTRUCTIVE SYSTEMS LIMITED

Company number 09146688

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Jun 2016 AD02 Register inspection address has been changed to Robust Details Limited E Block Bletchley Park Science and Innovation Centre Milton Keynes MK3 6EB
03 Jun 2016 AD01 Registered office address changed from Block E Bletchley Park Science & Innovation Centre Milton Keynes Buckinghamshire MK3 6EB to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 3 June 2016
01 Jun 2016 600 Appointment of a voluntary liquidator
01 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-12
01 Jun 2016 4.70 Declaration of solvency
15 Jan 2016 AA Accounts for a small company made up to 31 May 2015
05 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
26 Mar 2015 AP01 Appointment of Mr John Andrew Thompson as a director on 9 December 2014
22 Jan 2015 AD01 Registered office address changed from Davy Avenue Knowlhill Milton Keynes Bucks MK5 8NB England to Block E Bletchley Park Science & Innovation Centre Milton Keynes Buckinghamshire MK3 6EB on 22 January 2015
06 Jan 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 May 2015
06 Jan 2015 AP01 Appointment of Mr Michael John Freshney as a director on 9 December 2014
06 Jan 2015 AP01 Appointment of Edward Rex Nevett as a director on 9 December 2014
06 Jan 2015 AP01 Appointment of The Honourable John Beresford Tebbit as a director on 9 December 2014
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 100
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted