- Company Overview for UK CONSTRUCTION LIMITED (05330969)
- Filing history for UK CONSTRUCTION LIMITED (05330969)
- People for UK CONSTRUCTION LIMITED (05330969)
- Charges for UK CONSTRUCTION LIMITED (05330969)
- Insolvency for UK CONSTRUCTION LIMITED (05330969)
- More for UK CONSTRUCTION LIMITED (05330969)
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) |
---|---|---|---|
29 Aug 2024 | WU07 | Progress report in a winding up by the court | |
23 Jul 2024 | AD01 | Registered office address changed from Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW to Forvis Mazars Llp Park View House 58 the Ropewalk Nottingham NG1 5DW on 23 July 2024 | |
04 Oct 2023 | WU07 | Progress report in a winding up by the court | |
26 Sep 2022 | WU07 | Progress report in a winding up by the court | |
23 Sep 2021 | WU07 | Progress report in a winding up by the court | |
24 Sep 2020 | WU07 | Progress report in a winding up by the court | |
25 Sep 2019 | WU07 | Progress report in a winding up by the court | |
02 Oct 2018 | WU07 | Progress report in a winding up by the court | |
13 Oct 2017 | WU07 | Progress report in a winding up by the court | |
24 Aug 2016 | AD01 | Registered office address changed from Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW to Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 24 August 2016 | |
19 Aug 2016 | 4.31 | Appointment of a liquidator | |
15 Aug 2016 | COCOMP | Order of court to wind up | |
11 Aug 2016 | AD01 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 11 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AP01 | Appointment of Mr David Lee Pruitt Ii as a director on 7 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 189 Piccadilly London W1J 9ES to 213 Eversholt Street London NW1 1DE on 13 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Jatinder Sahota as a director on 7 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Jaspal Sahota as a director on 7 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Jatinder Sahota as a secretary on 7 June 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | MR01 | Registration of charge 053309690006, created on 18 June 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | MR04 | Satisfaction of charge 053309690005 in full |