LAING O'ROURKE CONSTRUCTION SOUTH LIMITED
Company number 04309434
- Company Overview for LAING O'ROURKE CONSTRUCTION SOUTH LIMITED (04309434)
- Filing history for LAING O'ROURKE CONSTRUCTION SOUTH LIMITED (04309434)
- People for LAING O'ROURKE CONSTRUCTION SOUTH LIMITED (04309434)
- Charges for LAING O'ROURKE CONSTRUCTION SOUTH LIMITED (04309434)
- Insolvency for LAING O'ROURKE CONSTRUCTION SOUTH LIMITED (04309434)
- More for LAING O'ROURKE CONSTRUCTION SOUTH LIMITED (04309434)
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) |
---|---|---|---|
16 May 2025 | LIQ02 | Statement of affairs | |
28 Feb 2025 | AD01 | Registered office address changed from Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 February 2025 | |
28 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
02 Oct 2024 | TM01 | Termination of appointment of Rowan Clare Baker as a director on 27 September 2024 | |
09 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
10 Aug 2022 | CH01 | Director's details changed for James Fairweather Edmondson on 1 May 2022 | |
04 May 2022 | PSC07 | Cessation of Laing O'rourke Holdings Limited as a person with significant control on 31 March 2022 | |
04 May 2022 | PSC02 | Notification of Laing O'rourke Plc as a person with significant control on 31 March 2022 | |
07 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Dec 2020 | AP01 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
20 Dec 2019 | AP01 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
25 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 September 2019 |