CONSTRUCTIVE DESIGN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/10/2330 October 2023 | Order of court to wind up |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
01/11/191 November 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | FIRST GAZETTE |
03/09/193 September 2019 | DISS40 (DISS40(SOAD)) |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
13/08/1913 August 2019 | FIRST GAZETTE |
27/03/1927 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GRAEME SUTCLIFFE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | DISS40 (DISS40(SOAD)) |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES |
15/08/1715 August 2017 | FIRST GAZETTE |
11/04/1711 April 2017 | DISS40 (DISS40(SOAD)) |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1612 November 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
03/08/163 August 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/06/1518 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/08/1410 August 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/06/138 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/09/123 September 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/09/115 September 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/08/1026 August 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GRAEME SUTCLIFFE / 21/05/2010 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/08/0920 August 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | SECRETARY RESIGNED |
20/11/0720 November 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | NEW SECRETARY APPOINTED |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/06/0628 June 2006 | NEW SECRETARY APPOINTED |
28/06/0628 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/06/0628 June 2006 | DIRECTOR RESIGNED |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 64 MILTON ROAD SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4BS |
28/06/0628 June 2006 | SECRETARY RESIGNED |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/06/0524 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 64 MILTON ROAD SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4BS |
30/05/0230 May 2002 | SECRETARY RESIGNED |
30/05/0230 May 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | 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