- Company Overview for ANCILE CONSTRUCTION LTD (06638191)
- Filing history for ANCILE CONSTRUCTION LTD (06638191)
- People for ANCILE CONSTRUCTION LTD (06638191)
- Charges for ANCILE CONSTRUCTION LTD (06638191)
- Insolvency for ANCILE CONSTRUCTION LTD (06638191)
- More for ANCILE CONSTRUCTION LTD (06638191)
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) |
---|---|---|---|
17 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2014 | |
18 Sep 2013 | 2.24B | Administrator's progress report to 28 August 2013 | |
11 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Jul 2013 | 2.24B | Administrator's progress report to 9 July 2013 | |
24 Jun 2013 | TM01 | Termination of appointment of Louise Groody as a director | |
12 Apr 2013 | 2.24B | Administrator's progress report to 28 February 2013 | |
13 Nov 2012 | 2.23B | Result of meeting of creditors | |
16 Oct 2012 | 2.17B | Statement of administrator's proposal | |
02 Oct 2012 | AD01 | Registered office address changed from 3 Field Court Gray's Inn London WC1R 5EF on 2 October 2012 | |
01 Oct 2012 | 2.12B | Appointment of an administrator | |
11 Sep 2012 | AD01 | Registered office address changed from Unit 55 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH United Kingdom on 11 September 2012 | |
03 Aug 2012 | AAMD | Amended accounts made up to 31 July 2011 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2012 | AR01 |
Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
|
|
25 Jul 2012 | AD01 | Registered office address changed from 16 White Cliff Way Folkestone Kent CT19 6DX on 25 July 2012 | |
18 Jul 2012 | AP01 | Appointment of Miss Louise Groody as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Louise Groody as a director | |
14 Jun 2012 | AAMD | Amended accounts made up to 31 July 2011 | |
21 May 2012 | AP01 | Appointment of Clive Alexander Parish as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Feb 2012 | TM01 | Termination of appointment of Marc Dimambro as a director | |
17 Feb 2012 | TM02 | Termination of appointment of Marc Dimambro as a secretary |