ADRIAN CHARLES CONSTRUCTION LIMITED
Company number 08214791
- Company Overview for ADRIAN CHARLES CONSTRUCTION LIMITED (08214791)
- Filing history for ADRIAN CHARLES CONSTRUCTION LIMITED (08214791)
- People for ADRIAN CHARLES CONSTRUCTION LIMITED (08214791)
- Insolvency for ADRIAN CHARLES CONSTRUCTION LIMITED (08214791)
- More for ADRIAN CHARLES CONSTRUCTION LIMITED (08214791)
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) |
---|---|---|---|
21 Feb 2018 | AD01 | Registered office address changed from Enterprise Chambers 276 Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN United Kingdom to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 21 February 2018 | |
20 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | LIQ02 | Statement of affairs | |
25 Jan 2018 | AD01 | Registered office address changed from 293 Waterloo Road Cobridge Stoke-on-Trent Staffs ST6 3HR to Enterprise Chambers 276 Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN on 25 January 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AD01 | Registered office address changed from 6 Remer Street Cobridge Stoke-on-Trent Staffs ST6 2JP to 293 Waterloo Road Cobridge Stoke-on-Trent Staffs ST6 3HR on 4 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Adrian Charles as a director on 1 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Miss Dawn Harp as a director on 1 October 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
18 Sep 2012 | AP01 | Appointment of Mr Adrian Charles as a director | |
18 Sep 2012 | AD01 | Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom on 18 September 2012 | |
14 Sep 2012 | NEWINC | Incorporation |