CAPITAL CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/10/1831 October 2018 DISS REQUEST WITHDRAWN

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

05/09/185 September 2018 APPLICATION FOR STRIKING-OFF

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK MADIGAN / 10/04/2018

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 CURREXT FROM 30/04/2016 TO 30/06/2016

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY O'REILY / 25/04/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH UNITED KINGDOM

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR RICHARD ANTHONY O'REILY

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR STEPHEN LEONARD DAVIS

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR IAN DAVID ROBINSON

View Document

20/07/1520 July 2015 24/04/15 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR PATRICK MADIGAN

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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