Neston
Wirral
CH64 9TZ
Wales
Director Name | Mr Michael Anthony Davies |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Poplar Weint Neston Wirral CH64 3RR Wales |
Director Name | Mr Steven Paul Nelson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 High Street Neston Wirral CH64 9TZ Wales |
Website | constablesbuildingmaintenance.co |
---|
Registered Address | 21 High Street Neston Wirral CH64 9TZ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
1 at £1 | Constables Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,940 |
Current Liabilities | £39,912 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2023 | Application to strike the company off the register (1 page) |
23 February 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
14 October 2022 | Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page) |
17 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
19 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
2 November 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
26 October 2020 | Change of details for Mr David Cobb as a person with significant control on 2 October 2020 (2 pages) |
26 October 2020 | Notification of Michael Anthony Davies as a person with significant control on 2 October 2020 (2 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
24 September 2020 | Change of details for Mr David Cobb as a person with significant control on 24 September 2020 (2 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
18 October 2018 | Cessation of Constables Estates Limited as a person with significant control on 22 June 2018 (1 page) |
18 October 2018 | Termination of appointment of Steven Paul Nelson as a director on 22 June 2018 (1 page) |
18 October 2018 | Notification of David Cobb as a person with significant control on 22 June 2018 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
18 October 2017 | Director's details changed for Mr Steven Paul Nelson on 18 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for Mr Steven Paul Nelson on 18 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Michael Anthony Davies on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Michael Anthony Davies on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Michael Anthony Davies on 1 January 2015 (2 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
19 June 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
6 November 2012 | Director's details changed for Mr Steven Paul Nelson on 5 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Mr Steven Paul Nelson on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Steven Paul Nelson on 5 November 2012 (2 pages) |
28 September 2012 | Appointment of Mr Michael Anthony Davies as a director (2 pages) |
28 September 2012 | Appointment of Mr Michael Anthony Davies as a director (2 pages) |
28 March 2012 | Termination of appointment of Michael Davies as a director (1 page) |
28 March 2012 | Termination of appointment of Michael Davies as a director (1 page) |
9 November 2011 | Appointment of Mr Steven Paul Nelson as a director (2 pages) |
9 November 2011 | Appointment of Mr Steven Paul Nelson as a director (2 pages) |
9 November 2011 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
9 November 2011 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|