Advanced company searchLink opens in new window

ALTUN CONSTRUCTION (UK) LTD

Company number 07300493

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-03
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1