Advanced company searchLink opens in new window

AUCKLAND CONSTRUCTION LIMITED

Company number 01553010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Apr 2016 4.68 Liquidators' statement of receipts and payments to 10 January 2016
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 LIQ MISC OC Court order insolvency:co to remove/replace liquidator
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
20 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 January 2015
13 Mar 2014 4.68 Liquidators' statement of receipts and payments to 10 January 2014
24 Jan 2013 4.20 Statement of affairs with form 4.19
24 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jan 2013 600 Appointment of a voluntary liquidator
05 Jan 2013 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 5 January 2013
10 Sep 2012 TM01 Termination of appointment of Josephine Boag as a director
14 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 76
14 Aug 2012 CH01 Director's details changed for Mr Malcolm John Richard Turner on 23 July 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr Malcolm John Richard Turner on 23 July 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Allan Stuart Boag on 23 July 2010
05 Aug 2010 CH01 Director's details changed for Mr Malcolm John Richard Turner on 23 July 2010
05 Aug 2010 CH01 Director's details changed for Mrs Josephine Boag on 23 July 2010
05 Aug 2010 TM02 Termination of appointment of Josephine Boag as a secretary