Advanced company searchLink opens in new window

A & R MECHANICAL & ELECTRICAL CONTRACTORS LIMITED

Company number 08122111

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)
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
  • GBP 20
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 2
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
  • GBP 2
05 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016