Advanced company searchLink opens in new window

CONSTRUCTIVE DETAILS LIMITED

Company number 07347792

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2014 DS01 Application to strike the company off the register
29 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
10 Dec 2013 AA Accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
24 Jul 2013 AP01 Appointment of Mr Brian William Symington as a director on 4 July 2013
24 Jul 2013 TM01 Termination of appointment of Gregory Richard Cooper as a director on 31 May 2013
22 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
04 Jul 2012 AA Accounts made up to 31 March 2012
19 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
10 May 2011 AA Accounts made up to 31 March 2011
06 Apr 2011 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 6 April 2011
21 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
17 Aug 2010 NEWINC Incorporation