Advanced company searchLink opens in new window

CIVIC CONSTRUCTION BURPHAM LIMITED

Company number 09450352

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2023 DS01 Application to strike the company off the register
22 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
19 May 2022 AD01 Registered office address changed from 51 Castle Street High Wycombe Buckinghamshire HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 19 May 2022
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
14 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
01 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
31 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 April 2019
21 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 PSC02 Notification of Castlemere Developments Ltd as a person with significant control on 1 November 2017
07 Dec 2017 PSC07 Cessation of Duncan Charles Cooke as a person with significant control on 1 November 2017
07 Dec 2017 PSC07 Cessation of Kristian Lee Collett as a person with significant control on 1 November 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
19 Nov 2016 AA Micro company accounts made up to 29 February 2016
11 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 AD01 Registered office address changed from 2 Oak Green Abbots Langley Hertfordshire WD5 0PG England to 51 Castle Street High Wycombe Buckinghamshire HP13 6RN on 11 April 2016
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted