Advanced company searchLink opens in new window

ANCILE CONSTRUCTION LTD

Company number 06638191

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)
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
  • GBP 100
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