Advanced company searchLink opens in new window

CANTERBURY REINFORCEMENT SERVICES LTD

Company number SC419694

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 PSC07 Cessation of Julie Rosenbloom as a person with significant control on 16 June 2021
16 Jun 2021 PSC01 Notification of Lizanne Julie Rosenbloom Tralongo as a person with significant control on 16 June 2021
16 Jun 2021 TM01 Termination of appointment of Julie Rosenbloom as a director on 16 June 2021
16 Jun 2021 AP01 Appointment of Mrs Lizanne Julie Rosenbloom Tralongo as a director on 16 June 2021
22 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 3 Clairmont Gardens Glasgow G3 7LW on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mrs Julie Rosenbloom on 13 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015