(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, December 2018
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 22nd September 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th March 2017.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th March 2016 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Miands DY6 0AH. Change occurred on Thursday 13th April 2017. Company's previous address: Parkes & Co (Kingswinford) Ltd the Coach House Greensforge Kingswinford West Midlands DY6 0AH.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Saturday 28th February 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 20th March 2014.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cwa civil LTDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 14th March 2014
change of name
|
|
(NEWINC) Company registration
filed on: 6th, March 2014
| incorporation
|
Free Download
(11 pages)
|