- Company Overview for A & R MECHANICAL & ELECTRICAL CONTRACTORS LIMITED (08122111)
- Filing history for A & R MECHANICAL & ELECTRICAL CONTRACTORS LIMITED (08122111)
- People for A & R MECHANICAL & ELECTRICAL CONTRACTORS LIMITED (08122111)
- Charges for A & R MECHANICAL & ELECTRICAL CONTRACTORS LIMITED (08122111)
- Insolvency for A & R MECHANICAL & ELECTRICAL CONTRACTORS LIMITED (08122111)
- More for A & R MECHANICAL & ELECTRICAL CONTRACTORS LIMITED (08122111)
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) |
---|---|---|---|
31 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2023 | |
09 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2022 | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2021 | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2020 | |
07 Feb 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Oct 2018 | AM10 | Administrator's progress report | |
10 Aug 2018 | COM1 | Establishment of creditors or liquidation committee | |
18 Jun 2018 | AM07 | Result of meeting of creditors | |
17 Apr 2018 | AM03 | Statement of administrator's proposal | |
29 Mar 2018 | AD01 | Registered office address changed from 5 London Road Rainham Gillingham Kent ME8 7RG to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 29 March 2018 | |
27 Mar 2018 | AM02 | Statement of affairs with form AM02SOA | |
23 Feb 2018 | AM01 | Appointment of an administrator | |
01 Feb 2018 | TM01 | Termination of appointment of Joanne Mary Slaughter as a director on 1 February 2018 | |
22 Jan 2018 | AP01 | Appointment of Mrs Joanne Mary Slaughter as a director on 22 January 2018 | |
14 Dec 2017 | TM01 | Termination of appointment of Paul Barry Richardson as a director on 11 September 2017 | |
21 Sep 2017 | MR01 | Registration of charge 081221110001, created on 20 September 2017 | |
24 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 16 January 2017
|
|
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 November 2016
|
|
18 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Charles James Almond as a person with significant control on 16 January 2017 | |
10 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |