Advanced company searchLink opens in new window

WILLIAM BERGIN CIVIL ENGINEERING LTD

Company number SC507324

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 RP05 Registered office address changed to PO Box 24072, Sc507324: Companies House Default Address, Edinburgh, EH3 1FD on 13 October 2022
26 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
24 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
27 Jan 2020 DS02 Withdraw the company strike off application
23 Jan 2020 CS01 Confirmation statement made on 2 June 2019 with no updates
22 Jan 2020 AP01 Appointment of Mrs Jacqueline Hilland Bergin as a director on 22 January 2020
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s service address have been removed as this was invalid or ineffective.
22 Jan 2020 TM01 Termination of appointment of William Bergin as a director on 22 January 2020
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2019 DS01 Application to strike the company off the register
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
29 Jul 2017 PSC01 Notification of William Bergin as a person with significant control on 6 April 2016
02 Mar 2017 AA Micro company accounts made up to 30 June 2016
03 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 10