- Company Overview for A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD (06602412)
- Filing history for A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD (06602412)
- People for A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD (06602412)
- Insolvency for A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD (06602412)
- More for A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD (06602412)
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) |
---|---|---|---|
19 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2019 | L64.07 | Completion of winding up | |
06 Oct 2017 | COCOMP | Order of court to wind up | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
15 May 2014 | AD01 | Registered office address changed from C/O P H Accountancy 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom on 15 May 2014 | |
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
19 Nov 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
15 Nov 2010 | AD01 | Registered office address changed from Unit 181 John Wilson Business Park Whitstable Kent CT5 3RB on 15 November 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
11 Jun 2010 | AP03 | Appointment of Mr John William Faulkner as a secretary | |
11 Jun 2010 | TM01 | Termination of appointment of Andrew Rigden as a director | |
11 Jun 2010 | TM02 | Termination of appointment of Andrew Rigden as a secretary | |
25 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 |