CAREYS CIVIL ENGINEERING LIMITED

Dibden House Dibden House, Chalfont St. Giles, HP8 4RF, England
StatusDISSOLVED
Company No.10560110
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 27 days

SUMMARY

CAREYS CIVIL ENGINEERING LIMITED is an dissolved private limited company with number 10560110. It was incorporated 7 years, 5 months, 6 days ago, on 12 January 2017 and it was dissolved 1 year, 11 months, 27 days ago, on 21 June 2022. The company address is Dibden House Dibden House, Chalfont St. Giles, HP8 4RF, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrd Fiona Mary O'donnell

Appointment date: 2022-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

New address: Dibden House Bowstridge Lane Chalfont St. Giles HP8 4RF

Old address: Carey House Carey House Great Central Way Wembley Middlesex HA9 0HR United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-02

Psc name: Fiona Mary O'donnell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Anthony Carey

Termination date: 2022-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Anthony Carey

Cessation date: 2022-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona O'donnell

Termination date: 2021-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Anthony Carey

Change date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Anthony Carey

Change date: 2021-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Patrick Deacy

Termination date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denis Patrick Deacy

Cessation date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11172543
Status:ACTIVE
Category:Private Limited Company

CREWE ENGINES LIMITED

WARMINGHAM ROAD,CHESHIRE,CW1 4PQ

Number:05511626
Status:ACTIVE
Category:Private Limited Company

DB INNKEEPERS LIMITED

TROJAN HOUSE,LONDON,N3 2JU

Number:08859575
Status:ACTIVE
Category:Private Limited Company

INVICTA MARKETING SERVICES LTD

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:09240156
Status:ACTIVE
Category:Private Limited Company

K & A DEVELOPMENTS LTD

61 OTLEY DRIVE,ILFORD,IG2 6QN

Number:09908662
Status:ACTIVE
Category:Private Limited Company

ROY NEEDHAM (CARS) LTD

42 PITT STREET,SOUTH YORKSHIRE,S70 1BB

Number:04866081
Status:ACTIVE
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