- Company Overview for UK CONSTRUCTION LIMITED (05330969)
- Filing history for UK CONSTRUCTION LIMITED (05330969)
- People for UK CONSTRUCTION LIMITED (05330969)
- Charges for UK CONSTRUCTION LIMITED (05330969)
- Insolvency for UK CONSTRUCTION LIMITED (05330969)
- More for UK CONSTRUCTION LIMITED (05330969)
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) |
---|---|---|---|
04 Oct 2023 | WU07 | Progress report in a winding up by the court | |
26 Sep 2022 | WU07 | Progress report in a winding up by the court | |
23 Sep 2021 | WU07 | Progress report in a winding up by the court | |
24 Sep 2020 | WU07 | Progress report in a winding up by the court | |
25 Sep 2019 | WU07 | Progress report in a winding up by the court | |
02 Oct 2018 | WU07 | Progress report in a winding up by the court | |
13 Oct 2017 | WU07 | Progress report in a winding up by the court | |
24 Aug 2016 | AD01 | Registered office address changed from Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW to Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 24 August 2016 | |
19 Aug 2016 | 4.31 | Appointment of a liquidator | |
15 Aug 2016 | COCOMP | Order of court to wind up | |
11 Aug 2016 | AD01 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW on 11 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AP01 | Appointment of Mr David Lee Pruitt Ii as a director on 7 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 189 Piccadilly London W1J 9ES to 213 Eversholt Street London NW1 1DE on 13 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Jatinder Sahota as a director on 7 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Jaspal Sahota as a director on 7 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Jatinder Sahota as a secretary on 7 June 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | MR01 | Registration of charge 053309690006, created on 18 June 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | MR04 | Satisfaction of charge 053309690005 in full | |
05 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
18 Dec 2013 | MR04 | Satisfaction of charge 3 in full |