-
CICADA CONSTRUCTION LIMITED - Montague Place, Quayside, Chatham Maritime, Kent, United Kingdom
Company Information
- Company registration number
- 06725346
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Montague Place
- Quayside
- Chatham Maritime
- Kent
- ME4 4QU Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU UK
Management
- Managing Directors
- STANDING, Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-16
- Dissolved on
- 2020-10-08
- SIC/NACE
- 42990
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-07-31
- Last Date: 2014-10-31
- Last Return Made Up To:
- 2012-10-16
- Annual Return
- Due Date: 2016-10-30
- Last Date:
-
CICADA CONSTRUCTION LIMITED Company Description
- CICADA CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 06725346. Its current trading status is "closed". It was registered 2008-10-16. It has declared SIC or NACE codes as "42990". It has 1 director The latest accounts are filed up to 2014-10-31. The latest annual return was filed up to 2012-10-16.It can be contacted at Montague Place .
Get CICADA CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cicada Construction Limited - Montague Place, Quayside, Chatham Maritime, Kent, United Kingdom
Did you know? kompany provides original and official company documents for CICADA CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-08-16) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-08-16) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-26) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-03-21) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-02-03) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-25) - AD01
-
resolution (2016-01-20) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-02) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-01-20) - 600
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
-
termination-secretary-company-with-name (2014-05-20) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-30) - AA
-
change-registered-office-address-company-with-date-old-address (2012-02-14) - AD01
-
appoint-person-director-company-with-name (2012-02-14) - AP01
-
termination-director-company-with-name (2012-02-14) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-02-08) - AA
-
capital-allotment-shares (2010-01-07) - SH01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-04) - AR01
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 88(2)
-
incorporation-company (2008-10-16) - NEWINC