Download leads from Nexok and grow your business. Find out more

Construction Confidence Limited

Documents

Total Documents30
Total Pages93

Filing History

22 September 2017Final Gazette dissolved following liquidation
22 June 2017Completion of winding up
13 September 2016Order of court to wind up
9 February 2016Registered office address changed from Unit 13 Pacific Business Park Pacific Road Cardiff CF24 5HJ to C/O Spencer John Construction Confidence, Unit 3, Lewis Court Portmanmoor Road Industrial Estate Thornhill Cardiff South Glamorgan CF24 5HQ on 9 February 2016
9 January 2016Total exemption small company accounts made up to 31 July 2015
14 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
11 May 2015Total exemption small company accounts made up to 31 July 2014
4 March 2015Compulsory strike-off action has been discontinued
3 March 2015Registered office address changed from 60 Mill Road Lisvane Cardiff CF14 0XS to Unit 13 Pacific Business Park Pacific Road Cardiff CF24 5HJ on 3 March 2015
3 March 2015Registered office address changed from 60 Mill Road Lisvane Cardiff CF14 0XS to Unit 13 Pacific Business Park Pacific Road Cardiff CF24 5HJ on 3 March 2015
3 March 2015Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
13 December 2014Compulsory strike-off action has been suspended
4 November 2014First Gazette notice for compulsory strike-off
2 May 2014Total exemption small company accounts made up to 31 July 2013
30 November 2013Compulsory strike-off action has been discontinued
29 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
29 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
29 November 2013Registered office address changed from 30 Woodruff Way Thornhill Cardiff CF14 9FP United Kingdom on 29 November 2013
5 November 2013First Gazette notice for compulsory strike-off
7 June 2013Total exemption small company accounts made up to 31 July 2012
24 August 2012Company name changed spence co management LTD\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
24 August 2012Change of name notice
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
11 April 2012Total exemption small company accounts made up to 31 July 2011
31 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
31 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
8 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing