Advanced company searchLink opens in new window

AKENHAM CONSTRUCTION LIMITED

Company number 06262591

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2012 DS01 Application to strike the company off the register
01 Aug 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
01 Aug 2012 CH01 Director's details changed for Mr Timothy John Barnard on 29 March 2012
01 Aug 2012 CH03 Secretary's details changed for Mr Timothy John Barnard on 29 March 2012
28 Jun 2012 AD01 Registered office address changed from Churchill Barn Church Lane Combs Stowmarket Suffolk IP14 2EH on 28 June 2012
06 Jun 2012 DS02 Withdraw the company strike off application
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 DS01 Application to strike the company off the register
01 Mar 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 November 2011
27 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
01 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 30/05/09; full list of members
27 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
15 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2009 363a Return made up to 30/05/08; full list of members
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2008 288c Secretary's particulars changed;director's particulars changed
11 Feb 2008 287 Registered office changed on 11/02/08 from: 6 the square martlesham heath suffolk IP5 3SL
30 May 2007 NEWINC Incorporation