Advanced company searchLink opens in new window

FOR YOU CONSTRUCTION LTD

Company number 10420396

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2022 RP05 Registered office address changed to PO Box 4385, 10420396: Companies House Default Address, Cardiff, CF14 8LH on 6 May 2022
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-03
04 Feb 2021 AP01 Appointment of Miss Sara Ferreira as a director on 3 February 2021
04 Feb 2021 PSC08 Notification of a person with significant control statement
03 Feb 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2a Donnington Road London London NW10 1QG on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 February 2021
03 Feb 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 3 February 2021
03 Feb 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 3 February 2021
09 Dec 2020 AA Accounts for a dormant company made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
11 Nov 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 9 November 2020
11 Nov 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020
11 Nov 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020
09 Nov 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 October 2020
09 Oct 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 9 October 2020
09 Oct 2020 TM01 Termination of appointment of Peter Valaitis as a director on 9 October 2020
01 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
07 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017