C & F CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
11/03/1411 March 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/03/143 March 2014 | APPLICATION FOR STRIKING-OFF |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PATRICK CULLIVAN / 01/01/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/01/1022 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PATRICK CULLIVAN / 01/10/2009 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/04/084 April 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: G OFFICE CHANGED 23/02/07 894 GARRATT LANE LONDON SW17 0NB |
06/02/076 February 2007 | COMPANY NAME CHANGED GLADEMERE LIMITED CERTIFICATE ISSUED ON 06/02/07 |
30/01/0730 January 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | DIRECTOR RESIGNED |
30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
13/12/0613 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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