- Company Overview for A & C BUILDERS (BEDDAU) LIMITED (01564121)
- Filing history for A & C BUILDERS (BEDDAU) LIMITED (01564121)
- People for A & C BUILDERS (BEDDAU) LIMITED (01564121)
- Charges for A & C BUILDERS (BEDDAU) LIMITED (01564121)
- More for A & C BUILDERS (BEDDAU) LIMITED (01564121)
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) |
---|---|---|---|
15 Feb 2023 | BONA | Bona Vacantia disclaimer | |
03 Nov 2021 | BONA | Bona Vacantia disclaimer | |
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 May 2019 | TM01 | Termination of appointment of Carly Joanne Thomas as a director on 14 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Gareth James Pegg as a director on 14 May 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 March 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
28 Jun 2017 | AP01 | Appointment of Mrs Carly Joanne Thomas as a director on 28 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Gareth James Pegg as a director on 28 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mrs Lorraine Elizabeth Pegg as a director on 28 June 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
23 Mar 2017 | TM01 | Termination of appointment of Clive Leslie Pegg as a director on 21 November 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | MR04 | Satisfaction of charge 78 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 77 in full | |
08 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH03 | Secretary's details changed for Lorraine Brown on 9 August 2015 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |