CONSTRUCTION & BUILD SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/1715 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/05/1730 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1717 May 2017 APPLICATION FOR STRIKING-OFF

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
4 PRESTWICK CLOSE
IFIELD
CRAWLEY
WEST SUSSEX
RH11 0UH

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 SECRETARY APPOINTED JUMOKE JOLAOSO

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY JOHN OMOYENI-AJAYI

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR SILVERLINE OMOYENI-AJAYI

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR JOHN OLAWALE OMOYENI-AJAYI

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/11/1327 November 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SILVERLINE OMOYENI-AJAYI / 31/07/2013

View Document

25/11/1325 November 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OMOYENI-AJAYI / 31/07/2013

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM
17 REGENT CRESCENT
REDHILL
SURREY
RH1 1JN
ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

07/09/127 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 CHANGE PERSON AS DIRECTOR

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR OLASUPO OLATUNBOSUN

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MRS SILVERLINE OMOYENI-AJAYI

View Document

22/08/1122 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 26 SHIRE PLACE REDHILL SURREY RH1 6DN

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR SILVERLINE OMOYENI-AJAYI

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR NIMI KRUKRUBO

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR OLASUPO OLATUNBOSUN

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: 101 WINTERBOURNE ROAD THORNTON HEATH SURREY CR7 7QY UNITED KINGDOM

View Document

29/07/0829 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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