CUMMINGS CONTRACT SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/1714 November 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 01/11/171 November 2017 | APPLICATION FOR STRIKING-OFF |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 08/09/17 |
| 03/10/173 October 2017 | PREVEXT FROM 31/03/2017 TO 08/09/2017 |
| 28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS CUMMINGS |
| 27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
| 08/09/178 September 2017 | Annual accounts for year ending 08 Sep 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/02/1221 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/02/1121 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 26/02/0826 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
| 30/05/0730 May 2007 | COMPANY NAME CHANGED BROOKSON (5627P) LIMITED CERTIFICATE ISSUED ON 30/05/07 |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 15/03/0715 March 2007 | S366A DISP HOLDING AGM 21/02/07 |
| 21/02/0721 February 2007 | 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