B CLEARY BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1831 January 2018 APPLICATION FOR STRIKING-OFF

View Document

26/12/1726 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CLEARY / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 21A DUDDEN HILL LANE LONDON NW10 2ET

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company