CONSTRUCTION WORKS (SERVICES) LIMITED

Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ
StatusDISSOLVED
Company No.06134155
CategoryPrivate Limited Company
Incorporated02 Mar 2007
Age17 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution06 Aug 2015
Years8 years, 11 months

SUMMARY

CONSTRUCTION WORKS (SERVICES) LIMITED is an dissolved private limited company with number 06134155. It was incorporated 17 years, 4 months, 4 days ago, on 02 March 2007 and it was dissolved 8 years, 11 months ago, on 06 August 2015. The company address is Unit 8b Marina Court Unit 8b Marina Court, Hull, HU1 1TJ.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

Old address: Princes House Wright Street Hull East Yorkshire HU2 8HX

New address: Unit 8B Marina Court Castle Street Hull HU1 1TJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2014

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-17

Officer name: Mrs Dawn Tracey Dervey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-17

Officer name: Mrs Dawn Tracey Dervey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Creamer

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Dervey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 30/03/07 from: suite 2 carmelite house posterngate hull HU1 2JN

Documents

View document PDF

Incorporation company

Date: 02 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELI-LICIOUS (OF ASHINGTON) LTD

3-4 DAWSON HOUSE,ASHINGTON,NE63 0BY

Number:06726806
Status:ACTIVE
Category:Private Limited Company

EMPROVE LIMITED

HAZLEMERE,BOLTON,BL1 4BY

Number:11540542
Status:ACTIVE
Category:Private Limited Company

JUPP ENTERPRISES LIMITED

THE COTTAGES 4 MEETING HOUSE LANE,LINCOLN,LN5 0SH

Number:07583029
Status:ACTIVE
Category:Private Limited Company

NORTH EAST ROVER OWNER'S CLUB LIMITED

8 INGHAM GROVE,NORTHUMBERLAND,NE23 3LH

Number:02484315
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STUDIEN LTD

198 LODGE LANE,GRAYS,RM16 2TP

Number:10381890
Status:ACTIVE
Category:Private Limited Company
Number:CS000014
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source