Advanced company searchLink opens in new window

ALLECTUS CONSTRUCTION LIMITED

Company number 04293567

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)
01 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2012 AAMD Amended total exemption full accounts made up to 30 September 2011
13 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
21 Jan 2011 TM01 Termination of appointment of Brian Wadlow as a director
21 Jan 2011 AP01 Appointment of Marcus Carter as a director
21 Jan 2011 TM02 Termination of appointment of Premier Secretaries Limited as a secretary
21 Jan 2011 AD01 Registered office address changed from 122-126 Tooley Street London Bridge London SE1 2TU on 21 January 2011
21 Jan 2011 TM01 Termination of appointment of Premier Directors Limited as a director
21 Jan 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-20
27 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
27 Sep 2010 CH02 Director's details changed for Premier Directors Limited on 25 September 2010
27 Sep 2010 CH04 Secretary's details changed for Premier Secretaries Limited on 25 September 2010
19 May 2010 AA Accounts for a dormant company made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders