CONSTRUCTIVE CATERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from 8 Weavers Court East Kilbride Glasgow G74 4LU to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 2025-05-14 |
14/05/2514 May 2025 | Resolutions |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Confirmation statement made on 2024-09-13 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-13 with updates |
21/09/2321 September 2023 | Director's details changed for Mr Bruce Alexander Mckenzie on 2023-09-10 |
21/09/2321 September 2023 | Director's details changed for Ms Louise Alexandra Stone on 2023-09-10 |
21/09/2321 September 2023 | Change of details for Mr Bruce Alexander Mckenzie as a person with significant control on 2023-09-10 |
21/09/2321 September 2023 | Change of details for Ms Louise Alexandra Stone as a person with significant control on 2023-09-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
26/09/1926 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2902310001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/09/1517 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/12/145 December 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALEXANDER MCKENZIE / 13/09/2010 |
25/10/1025 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALEXANDRA STONE / 13/09/2010 |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/098 May 2009 | APPOINTMENT TERMINATED SECRETARY LOUISE STONE |
25/09/0825 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
30/10/0630 October 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | SECRETARY RESIGNED |
14/12/0514 December 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
18/10/0518 October 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 |
18/10/0518 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/054 October 2005 | NEW SECRETARY APPOINTED |
04/10/054 October 2005 | SECRETARY RESIGNED |
13/09/0513 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONSTRUCTIVE CATERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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