CONSTRUCTION MANAGEMENT AND CONSULTING SERVICES LTD

Company Documents

DateDescription
12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

12/10/2212 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

22/12/2122 December 2021 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-12-22

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Appointment of a voluntary liquidator

View Document

22/12/2122 December 2021 Statement of affairs

View Document

22/12/2122 December 2021 Resolutions

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BERESFORD JOHNSON / 08/12/2020

View Document

02/06/202 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/202 June 2020 COMPANY NAME CHANGED CONSTRUCTION MANAGEMENT AND CONSULTING LIMITED CERTIFICATE ISSUED ON 02/06/20

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BERESFORD JOHNSON / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON GREATER LONDON W1G 9SR UNITED KINGDOM

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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