LONDON & COUNTIES CONSTRUCTION LIMITED
Company number 06796565
- Company Overview for LONDON & COUNTIES CONSTRUCTION LIMITED (06796565)
- Filing history for LONDON & COUNTIES CONSTRUCTION LIMITED (06796565)
- People for LONDON & COUNTIES CONSTRUCTION LIMITED (06796565)
- Insolvency for LONDON & COUNTIES CONSTRUCTION LIMITED (06796565)
- More for LONDON & COUNTIES CONSTRUCTION LIMITED (06796565)
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) |
---|---|---|---|
25 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2024 | |
14 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
31 Jul 2024 | AD01 | Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 31 July 2024 | |
16 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
14 Nov 2022 | AD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 14 November 2022 | |
14 Nov 2022 | LIQ02 | Statement of affairs | |
14 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
29 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Robert Bruce Horne as a person with significant control on 10 November 2016 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Robert Bruce Horne on 10 November 2016 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|