- Company Overview for A & R COMPLETE BUILDING CO. LIMITED (07370437)
- Filing history for A & R COMPLETE BUILDING CO. LIMITED (07370437)
- People for A & R COMPLETE BUILDING CO. LIMITED (07370437)
- Insolvency for A & R COMPLETE BUILDING CO. LIMITED (07370437)
- More for A & R COMPLETE BUILDING CO. LIMITED (07370437)
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) |
---|---|---|---|
13 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2017 | LIQ02 | Statement of affairs | |
27 Oct 2017 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX to 601 High Road Leytonstone London E11 4PA on 27 October 2017 | |
23 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
13 Oct 2017 | PSC01 | Notification of Ibrahim Huner as a person with significant control on 9 September 2017 | |
26 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2017 | PSC04 | Change of details for Mr Ibrahim Huner as a person with significant control on 18 September 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | TM01 | Termination of appointment of Zulfikar Toprak as a director on 20 October 2014 | |
20 Oct 2014 | CH01 | Director's details changed for Mr Ibraham Huner on 20 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders |