- Company Overview for BRECKON CONSTRUCTION LTD (07977274)
- Filing history for BRECKON CONSTRUCTION LTD (07977274)
- People for BRECKON CONSTRUCTION LTD (07977274)
- Charges for BRECKON CONSTRUCTION LTD (07977274)
- Insolvency for BRECKON CONSTRUCTION LTD (07977274)
- More for BRECKON CONSTRUCTION LTD (07977274)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | CVA4 | Notice of completion of voluntary arrangement | |
01 Jun 2019 | MR04 | Satisfaction of charge 079772740001 in full | |
25 Oct 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2017 | |
04 Oct 2017 | MR01 | Registration of charge 079772740001, created on 27 September 2017 | |
26 Oct 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2015 | |
24 Feb 2015 | 2.33B | Notice of a court order ending Administration | |
08 Oct 2014 | 2.24B | Administrator's progress report to 27 August 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Andrew William Hopkins as a director on 1 September 2014 | |
01 Sep 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
21 Aug 2014 | TM01 | Termination of appointment of Vijay Daudia as a director on 23 July 2014 | |
20 Aug 2014 | 2.23B | Result of meeting of creditors | |
21 Jul 2014 | 2.22B | Statement of administrator's revised proposal | |
07 May 2014 | 2.17B | Statement of administrator's proposal | |
07 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
25 Mar 2014 | AD01 | Registered office address changed from Gethceln House Dawley Road Hayes Middlesex UB3 1EH England on 25 March 2014 | |
24 Mar 2014 | 2.12B | Appointment of an administrator | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | AR01 |
Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-05-09
|
|
09 May 2013 | AD01 | Registered office address changed from 22 Chequers Way Palmers Green, London, N13 6EA United Kingdom on 9 May 2013 | |
06 Mar 2012 | NEWINC |
Incorporation
|