- Company Overview for AUCKLAND CONSTRUCTION LIMITED (01553010)
- Filing history for AUCKLAND CONSTRUCTION LIMITED (01553010)
- People for AUCKLAND CONSTRUCTION LIMITED (01553010)
- Charges for AUCKLAND CONSTRUCTION LIMITED (01553010)
- Insolvency for AUCKLAND CONSTRUCTION LIMITED (01553010)
- More for AUCKLAND CONSTRUCTION LIMITED (01553010)
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
|
|
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
|
|
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 |