- Company Overview for ALTUN CONSTRUCTION (UK) LTD (07300493)
- Filing history for ALTUN CONSTRUCTION (UK) LTD (07300493)
- People for ALTUN CONSTRUCTION (UK) LTD (07300493)
- Insolvency for ALTUN CONSTRUCTION (UK) LTD (07300493)
- More for ALTUN CONSTRUCTION (UK) LTD (07300493)
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) |
---|---|---|---|
30 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2019 | |
01 Aug 2018 | AD01 | Registered office address changed from 1 Electric Avenue Suite 20 the Wenta Business Centre Enfield Middlesex EN3 7XU to Langley House Park Road East Finchley London N2 8EY on 1 August 2018 | |
26 Jul 2018 | LIQ02 | Statement of affairs | |
26 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Dursan Altun as a person with significant control on 6 April 2016 | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | AD01 | Registered office address changed from C/O Helen Nicolas Accounting Solutions Ltd Woodgate House Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN to 1 Electric Avenue Suite 20 the Wenta Business Centre Enfield Middlesex EN3 7XU on 22 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2014 | AD01 | Registered office address changed from 10 Cranmore Court 10 Avenue Road St. Albans Hertfordshire AL1 3QS England to C/O Helen Nicolas Accounting Solutions Ltd Woodgate House Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 2 October 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Dursan Altun on 1 August 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from C/O Helen Nicolas Accounting Solutions Ltd 2-8 Woodgate House 2-8 Games Road Cockfosters Hertfordshire EN4 9HN England to 10 Cranmore Court 10 Avenue Road St. Albans Hertfordshire AL1 3QS on 5 September 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from C/O Sa Law 60 London Road St Albans Hertfordshire AL1 1NG to 10 Cranmore Court 10 Avenue Road St. Albans Hertfordshire AL1 3QS on 5 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
04 Feb 2014 | CH01 | Director's details changed for Dursan Altun on 27 September 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
|