- Company Overview for A & A CONSTRUCTION GROUP LIMITED (02551724)
- Filing history for A & A CONSTRUCTION GROUP LIMITED (02551724)
- People for A & A CONSTRUCTION GROUP LIMITED (02551724)
- Charges for A & A CONSTRUCTION GROUP LIMITED (02551724)
- Insolvency for A & A CONSTRUCTION GROUP LIMITED (02551724)
- More for A & A CONSTRUCTION GROUP LIMITED (02551724)
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) |
---|---|---|---|
23 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2024 | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2023 | |
26 Sep 2022 | LIQ02 | Statement of affairs | |
09 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2022 | |
18 Aug 2021 | AD01 | Registered office address changed from Suite 21 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to 3rd Floor, 37 Frederick Place Brighton BN1 4EA on 18 August 2021 | |
18 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | LIQ01 | Declaration of solvency | |
21 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 October 2019 | |
28 Jan 2021 | TM01 | Termination of appointment of Damian Sablon as a director on 28 January 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
03 Oct 2018 | MR04 | Satisfaction of charge 5 in full | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | TM01 | Termination of appointment of Andrew James Agutter as a director on 31 March 2014 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|