Advanced company searchLink opens in new window

ADVANCED CARPENTRY AND CONSTRUCTION LIMITED

Company number 06134202

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)
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