Advanced company searchLink opens in new window

A J CONTRACTS (WHITSTABLE) CONSTRUCTION LTD

Company number 06602412

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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