(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cl Civils and Formwork Ltd Scotland Farm Ockbrook DE72 3RX England on 13th February 2023 to 4 Burnt Oak Close Nuthall Nottingham Nottinghamshire NG16 1QR
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 74 Wirksworth Road Kirk Hallam Ilkeston Derbyshire DE7 8UB England on 10th September 2021 to Cl Civils and Formwork Ltd Scotland Farm Ockbrook DE72 3RX
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 28th May 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th May 2021
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th August 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 17th August 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 17th August 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2019 to 31st October 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th August 2019
filed on: 5th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 26th, November 2018
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 26th November 2018: 100.00 GBP
capital
|
|