CLEAR CUT CONSTRUCTION DESIGN & BUILD LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

04/04/244 April 2024 Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-04-04

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Statement of affairs

View Document

04/04/244 April 2024 Appointment of a voluntary liquidator

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

06/10/226 October 2022 Director's details changed for Mr Kerry Paul David Sweeney on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Kerry Paul David Sweeney as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England to 54a Church Road Ashford Middlesex TW15 2TS on 2022-10-06

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR KERRY PAUL DAVID SWEENEY / 18/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KERRY PAUL DAVID SWEENEY / 18/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ UNITED KINGDOM

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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