LIMEGROVE BUILD LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England to Suite 14 Bryn Estyn Business Centre Bryn Estyn Lane Wrexham LL13 9TY on 2024-09-02 |
30/05/2430 May 2024 | Termination of appointment of Scott Alexander Dougall as a director on 2024-05-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-03 with updates |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
05/02/235 February 2023 | Confirmation statement made on 2023-02-03 with updates |
02/02/232 February 2023 | Change of details for Mr Scott Alexander Dougall as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Change of details for Mr Nicolas Stockdale as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Director's details changed for Mr Scott Alexander Dougall on 2023-02-01 |
02/02/232 February 2023 | Director's details changed for Mr Nicholas Edward Stockdale on 2023-02-01 |
02/02/232 February 2023 | Director's details changed for Mr Nicholas Edward Stockdale on 2023-02-01 |
11/10/2211 October 2022 | Change of details for Mr Scott Alexander Dougall as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mr Scott Alexander Dougall on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mr Scott Alexander Dougall as a person with significant control on 2022-10-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Compulsory strike-off action has been discontinued |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2020-09-30 |
04/11/214 November 2021 | Registered office address changed from Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham LL13 9XR to 112-114 Witton Street Northwich Cheshire CW9 5NW on 2021-11-04 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/05/2125 May 2021 | First Gazette notice for compulsory strike-off |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
15/11/1815 November 2018 | SAIL ADDRESS CREATED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/11/1525 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/08/156 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CLEARY |
30/06/1530 June 2015 | PREVSHO FROM 31/10/2014 TO 30/09/2014 |
05/11/145 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
05/11/145 November 2014 | SAIL ADDRESS CREATED |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/02/143 February 2014 | DIRECTOR APPOINTED MR KEVIN CLEARY |
03/02/143 February 2014 | DIRECTOR APPOINTED MR KEVIN CLEARY |
30/10/1330 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/10/1330 October 2013 | COMPANY NAME CHANGED LIMEGROVE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/10/13 |
09/10/139 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