- Company Overview for C MANN CONSTRUCTION LIMITED (09020752)
- Filing history for C MANN CONSTRUCTION LIMITED (09020752)
- People for C MANN CONSTRUCTION LIMITED (09020752)
- More for C MANN CONSTRUCTION LIMITED (09020752)
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) |
---|---|---|---|
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | AD01 | Registered office address changed from 68-70 Tat Bank Road Oldbury West Midlands B69 4NH England to 70 Tat Bank Road Oldbury West Midlands B69 4NH on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 68-70 68-70 Tat Bank Road Oldbury West Midlands B69 4NH England to 68-70 Tat Bank Road Oldbury West Midlands B69 4NH on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Unit 8 60 Regent Place Birmingham West Midlands B1 3NJ England to 68-70 68-70 Tat Bank Road Oldbury West Midlands B69 4NH on 15 June 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
10 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from Unit Number 08 60 Regent Place Birmingham West Midlands B21 8DX to Unit 8 60 Regent Place Birmingham West Midlands B1 3NJ on 10 February 2016 | |
10 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
09 Mar 2015 | AP01 | Appointment of Mr Harcharanjit Singh Mann as a director on 6 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 52 Great Bridge Street West Bromwich B70 0BP England to Unit Number 08 60 Regent Place Birmingham West Midlands B21 8DX on 9 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Sandip Kaur Gahra as a director on 6 March 2015 | |
05 Mar 2015 | CERTNM |
Company name changed gahra construction LIMITED\certificate issued on 05/03/15
|
|
01 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-01
|