CONSTRUCTION CONFEDERATION HOLDINGS LIMITED

Peterhill 49 Monument Lane Peterhill 49 Monument Lane, Gerrards Cross, SL9 0HY, Bucks
StatusDISSOLVED
Company No.01198998
CategoryPrivate Limited Company
Incorporated04 Feb 1975
Age49 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 8 months, 15 days

SUMMARY

CONSTRUCTION CONFEDERATION HOLDINGS LIMITED is an dissolved private limited company with number 01198998. It was incorporated 49 years, 3 months, 17 days ago, on 04 February 1975 and it was dissolved 7 years, 8 months, 15 days ago, on 06 September 2016. The company address is Peterhill 49 Monument Lane Peterhill 49 Monument Lane, Gerrards Cross, SL9 0HY, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 29 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 15 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-15

Officer name: Mr Manus Blake Adamson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Ashurst Southworth

Change date: 2010-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-27

Officer name: Mr John Ashurst Southworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Old address: the Angle House 24 the Queensway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NB United Kingdom

Change date: 2010-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: 55 Tufton Street London SW1P 3QL

Documents

View document PDF

Resolution

Date: 11 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 09 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-09

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen ratcliffe

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm mcalpine

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter commins

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james wates

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed manus blake adamson

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 29/09/04 from: 55 tufton street westminster london SW1P 3QL

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 28/06/04 from: construction house 56-64 leonard street london EC2A 4JX

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 May 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nfbte holdings LIMITED\certificate issued on 01/06/98

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Address

Type: 287

Description: Registered office changed on 27/05/98 from: 82 new cavendish street london W1M 8AD

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ALL SAFE ELECTRIC LTD

39 WOODFIELD DRIVE,WINCHESTER,SO22 5PY

Number:08151896
Status:ACTIVE
Category:Private Limited Company

BARAKA PROPERTIES LIMITED

25 CYRIL EVANS WAY,SWANSEA,SA6 6PU

Number:10967172
Status:ACTIVE
Category:Private Limited Company

ELITE ACCOUNTING LTD

101 SUNLIGHT GARDENS,FAREHAM,PO15 6DG

Number:07660983
Status:ACTIVE
Category:Private Limited Company

FREIGHTLANE LTD

STAR CARGO HOUSE 1 PARKWAY,ST. ALBANS,AL3 6PA

Number:07786619
Status:ACTIVE
Category:Private Limited Company

HALL & PICKLES LIMITED

POYNTON INDUSTRIAL ESTATE,POYNTON STOCKPORT,SK12 1NB

Number:03162317
Status:ACTIVE
Category:Private Limited Company

HEALTHCORESOLUTIONS LTD

FLAT 1,DUMBARTON,G82 1RY

Number:SC502539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source