About

Registered Number: 05019511
Date of Incorporation: 19/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2014 (9 years and 8 months ago)
Registered Address: Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN

 

Cummings Civil Engineering Ltd was registered on 19 January 2004 and are based in Bromsgrove in Worcestershire, it's status at Companies House is "Dissolved". We do not know the number of employees at Cummings Civil Engineering Ltd. The companies director is listed as Cummings, Josephine Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUMMINGS, Josephine Ann 19 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 June 2014
4.68 - Liquidator's statement of receipts and payments 27 January 2014
AD01 - Change of registered office address 14 June 2013
4.68 - Liquidator's statement of receipts and payments 14 March 2013
4.68 - Liquidator's statement of receipts and payments 23 March 2012
RESOLUTIONS - N/A 24 January 2011
AD01 - Change of registered office address 24 January 2011
4.20 - N/A 24 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2011
SH01 - Return of Allotment of shares 14 December 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 09 March 2009
363s - Annual Return 10 March 2008
AA - Annual Accounts 17 December 2007
395 - Particulars of a mortgage or charge 11 August 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 08 December 2006
287 - Change in situation or address of Registered Office 13 November 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
287 - Change in situation or address of Registered Office 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.