- Company Overview for PARTICON (CIVIL ENGINEERING) LIMITED (01102925)
- Filing history for PARTICON (CIVIL ENGINEERING) LIMITED (01102925)
- People for PARTICON (CIVIL ENGINEERING) LIMITED (01102925)
- Charges for PARTICON (CIVIL ENGINEERING) LIMITED (01102925)
- Insolvency for PARTICON (CIVIL ENGINEERING) LIMITED (01102925)
- More for PARTICON (CIVIL ENGINEERING) LIMITED (01102925)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2016 | |
27 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 February 2015 | |
17 Mar 2014 | 4.70 | Declaration of solvency | |
12 Mar 2014 | AD01 | Registered office address changed from 14 Centurion Walk Kingsnorth Ashford Kent TN23 3FQ on 12 March 2014 | |
04 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | AA01 | Current accounting period extended from 31 January 2014 to 21 February 2014 | |
06 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
06 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
06 Feb 2014 | MR04 | Satisfaction of charge 7 in full | |
06 Feb 2014 | MR04 | Satisfaction of charge 6 in full | |
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
07 Oct 2013 | AD01 | Registered office address changed from Shottenden Manor Farm Westwell Ashford Kent TN25 4JR on 7 October 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Ivan Bannister as a director | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
23 Oct 2012 | CH01 | Director's details changed for Mr Ivan Bannister on 23 October 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Ivan Bannister on 28 June 2012 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
18 Oct 2011 | CH01 | Director's details changed for Mr Andrew Robinson on 18 October 2011 |