CONSTRUCT SERVICES LTD

C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Luton, LU2 8DL, England
StatusDISSOLVED
Company No.11657325
CategoryPrivate Limited Company
Incorporated02 Nov 2018
Age5 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years2 months, 27 days

SUMMARY

CONSTRUCT SERVICES LTD is an dissolved private limited company with number 11657325. It was incorporated 5 years, 7 months, 13 days ago, on 02 November 2018 and it was dissolved 2 months, 27 days ago, on 19 March 2024. The company address is C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Luton, LU2 8DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-17

Old address: Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England

New address: C/O Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield Great Marlings Luton LU2 8DL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-09

Psc name: Louis Arnauld

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-09

Psc name: Jacqui Arnaud

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Old address: Flat 1 Camellia Court 177 Belle Vue Road Bournemouth BH6 3EP United Kingdom

New address: Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Change date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Louis Arnauld

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqui Arnaud

Change date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqui Arnaud

Change date: 2020-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-10

Psc name: Louis Arnauld

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-10

Psc name: Greg Downing

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-10

Officer name: Mr Louis Arnauld

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mrs Jacqui Arnaud

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greg Downing

Notification date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Greg Downing

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louis Arnaud

Cessation date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Louis Arnaud

Documents

View document PDF

Incorporation company

Date: 02 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOODENOUGH M&E COMMERCIAL LTD

6 DONCASTER DRIVE,WIRRAL,CH49 4NX

Number:11216016
Status:ACTIVE
Category:Private Limited Company

KINGSTON K9S LIMITED

4 THE GRANGE,WORCESTER PARK,KT4 7DJ

Number:06492898
Status:ACTIVE
Category:Private Limited Company

NEWRAIN TRADE LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL018540
Status:ACTIVE
Category:Limited Partnership

OSBORNE LEATHER LIMITED

NORTHUMBERLAND HOUSE CHURCH LANE,HEXHAM,NE48 3LX

Number:09853982
Status:ACTIVE
Category:Private Limited Company

SOTONES MUSIC PUBLISHING LIMITED

13 MANSION ROAD,SOUTHAMPTON,SO15 3BQ

Number:07878505
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIA MEDICAL LIMITED

DELTA 606,DELTA OFFICE PARK,SN5 7XF

Number:04811548
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