CIVIL ENGINEERING & CONSTRUCTION CONSULTANCY LTD
Status | LIQUIDATION |
Company No. | 08468342 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
CIVIL ENGINEERING & CONSTRUCTION CONSULTANCY LTD is an liquidation private limited company with number 08468342. It was incorporated 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is Charlotte House 19b Market Place Charlotte House 19b Market Place, Nottingham, NG13 8AP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2024
Action Date: 12 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-12
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: AD01
Old address: 9 Grenville Rise Arnold Nottingham NG5 8EW England
New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP
Change date: 2023-03-23
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Mr Matthew Cater
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 05 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Change person director company
Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-28
Psc name: Mr Ahad Malik
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-28
New address: 9 Grenville Rise Arnold Nottingham NG5 8EW
Old address: 34 Abbott Road Mansfield Woodhouse Nottinghamshire NG19 6DD England
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 26 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-08
Psc name: Mr Ahad Malik
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 08 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ahad Malik
Change date: 2017-05-08
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company
Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: 8 Chelsbury Court Arnold Nottingham Nottinghamshire NG5 6NA England
New address: 34 Abbott Road Mansfield Woodhouse Nottinghamshire NG19 6DD
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Change person director company
Date: 04 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
Old address: 8 Chelsbury Court Arnold Nottingham NG5 6NA England
Change date: 2015-09-03
New address: 8 Chelsbury Court Arnold Nottingham Nottinghamshire NG5 6NA
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Old address: 340 Stenson Road Littleover Derby DE23 1HF
New address: 8 Chelsbury Court Arnold Nottingham NG5 6NA
Change date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Cater
Change date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change registered office address company with date old address
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-09
Old address: 340 Stenson Road Littleover Stenson Road Derby DE23 1HF England
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Cater
Change date: 2014-04-09
Documents
Change registered office address company with date old address
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Address
Type: AD01
Old address: 15 Crown Street 15 Crown Street Derby DE22 3UR United Kingdom
Change date: 2014-03-12
Documents
Change account reference date company current shortened
Date: 05 Apr 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Some Companies
CHENE HALL (KILLINGHALL) MANAGEMENT COMPANY LIMITED
2 CENTRO PLACE,DERBY,DE24 8RF
Number: | 10195064 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 THAMESVALE CLOSE,HOUNSLOW,TW3 4DE
Number: | 11339691 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG
Number: | 10959895 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 10091904 |
Status: | ACTIVE |
Category: | Private Limited Company |
6, ST. JOHN'S COURT UPPER FFOREST WAY,SWANSEA,SA6 8QQ
Number: | 05249416 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BONALY TERRACE,EDINBURGH,EH13 0EL
Number: | SC431479 |
Status: | ACTIVE |
Category: | Private Limited Company |