- Company Overview for ADVANCED CARPENTRY AND CONSTRUCTION LIMITED (06134202)
- Filing history for ADVANCED CARPENTRY AND CONSTRUCTION LIMITED (06134202)
- People for ADVANCED CARPENTRY AND CONSTRUCTION LIMITED (06134202)
- Charges for ADVANCED CARPENTRY AND CONSTRUCTION LIMITED (06134202)
- More for ADVANCED CARPENTRY AND CONSTRUCTION LIMITED (06134202)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2010 | DS01 | Application to strike the company off the register | |
07 Jan 2010 | AD02 | Register inspection address has been changed | |
27 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from, 9 braeside, sunderland, SR2 7QH, england | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Oct 2008 | 288c | Director's Change of Particulars / stephen donnigan / 15/09/2008 / HouseName/Number was: , now: 9; Street was: 23 grindon lane, now: braeside; Area was: , now: thornhill; Region was: tyne & wear, now: tyne and wear; Post Code was: SR3 4EX, now: SR2 7QH | |
09 Oct 2008 | 288c | Director and Secretary's Change of Particulars / iris donnigan / 15/09/2008 / HouseName/Number was: , now: 9; Street was: 23 grindon lane, now: braeside; Area was: , now: thornhill; Region was: tyne & wear, now: tyne and wear; Post Code was: SR3 4EX, now: SR2 7QH | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from, 23 grindon lane, sunderland, tyne & wear, SR3 4EX | |
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Apr 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/05/2008 | |
04 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
25 Sep 2007 | 288b | Director resigned | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: 5 beckwith road, sunderland, SR3 3NE | |
25 May 2007 | 288a | New director appointed | |
17 May 2007 | 288a | New director appointed | |
04 May 2007 | CERTNM | Company name changed neil johnson construction limite d\certificate issued on 04/05/07 | |
02 Mar 2007 | NEWINC | Incorporation |