GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2021
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 15th November 2018 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2018
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st May 2019. New Address: Regency House 45-53 Chorley New Road Bolton BL1 4QR. Previous address: C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, December 2017
| capital
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th December 2017. New Address: C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW. Previous address: Unit E2 Waterfold Business Park Bury BL9 7BR England
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th November 2017: 118.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th December 2017
filed on: 6th, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 7th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th May 2017. New Address: Unit E2 Waterfold Business Park Bury BL9 7BR. Previous address: C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 19th May 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th May 2016. New Address: C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW. Previous address: Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
27th January 2016 - the day director's appointment was terminated
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th July 2015: 100.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed constructek LIMITEDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 30th, July 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 1.00 GBP
capital
|
|
TM01 |
8th July 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|