- Company Overview for ADRAY CONSTRUCTION LIMITED (08755298)
- Filing history for ADRAY CONSTRUCTION LIMITED (08755298)
- People for ADRAY CONSTRUCTION LIMITED (08755298)
- Insolvency for ADRAY CONSTRUCTION LIMITED (08755298)
- More for ADRAY CONSTRUCTION LIMITED (08755298)
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) |
---|---|---|---|
29 Jun 2016 | COCOMP | Order of court to wind up | |
19 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
03 Nov 2015 | AD01 | Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU to 2 Jackson Chambers Jackson Road Clacton on Sea Essex CO15 1JA on 3 November 2015 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2013 | AP01 | Appointment of Mr Bradley Scott as a director | |
01 Dec 2013 | TM01 | Termination of appointment of Michael Holder as a director | |
01 Dec 2013 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 1 December 2013 | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|