GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 26th September 2016
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th September 2016
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH03 |
On Monday 24th October 2016 secretary's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 24th October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 24 Mercia Drive Willington Derby DE65 6DA. Change occurred on Monday 26th September 2016. Company's previous address: 27 Potlocks Willington Derby DE65 6YA.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, March 2015
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st October 2014 to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 12th November 2014) of a secretary
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd October 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 3rd June 2014 from 99 Westbourne Park Mackworth Derby Derbyshire DE22 4HA
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd June 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd October 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Wednesday 31st October 2012
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd October 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th October 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 9th February 2012 from 27 the Potlocks Willington Derby DE65 6YA England
filed on: 9th, February 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd October 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd October 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 2nd August 2010.
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, July 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed toons construction LIMITEDcertificate issued on 06/07/10
filed on: 6th, July 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 28th May 2010
change of name
|
|
NEWINC |
Company registration
filed on: 22nd, October 2009
| incorporation
|
Free Download
(23 pages)
|