Advanced company searchLink opens in new window

ADVANCED CONSTRUCTION MATERIALS LIMITED

Company number 03198141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2018 DS01 Application to strike the company off the register
26 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
18 Jul 2017 PSC05 Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017
02 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
10 May 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017
16 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Oct 2016 AD01 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
03 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
04 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
20 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
03 Jun 2014 CH01 Director's details changed for Edward John Suthon on 14 May 2014
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
23 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Mr Ronald Albert Rice on 14 May 2012
12 Jun 2012 CH01 Director's details changed for Edward Winslow Moore on 14 May 2012
20 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
25 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Ronald Albert Rice on 25 May 2011
13 Oct 2010 AA Full accounts made up to 31 May 2010