CDT BUILDING CO LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | Application to strike the company off the register |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
03/09/243 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
15/07/2115 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM MANVERS ARMS MANSFIELD ROAD EDWINSTOWE MANSFIELD NG21 9PD ENGLAND |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL DENNETT-THORPE |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
05/10/175 October 2017 | CESSATION OF RICHARD PATRICK BRADLEY AS A PSC |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 15 SHERWOOD STREET WARSOP MANSFIELD NOTTINGHAMSHIRE NG20 0JP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/10/157 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | PREVEXT FROM 31/10/2014 TO 31/03/2015 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
02/10/132 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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