- Company Overview for STATE OF THE ART CONSTRUCTION LTD (10699642)
- Filing history for STATE OF THE ART CONSTRUCTION LTD (10699642)
- People for STATE OF THE ART CONSTRUCTION LTD (10699642)
- Insolvency for STATE OF THE ART CONSTRUCTION LTD (10699642)
- More for STATE OF THE ART CONSTRUCTION LTD (10699642)
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) |
---|---|---|---|
21 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 10699642 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 21 March 2024 | |
22 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 10699642 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024 | |
09 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2023 | |
24 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022 | |
19 Oct 2021 | AD01 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 19 October 2021 | |
19 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | LIQ02 | Statement of affairs | |
19 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
18 Mar 2020 | PSC04 | Change of details for Mr Daniel Atkins as a person with significant control on 13 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Daniel Atkins on 13 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 23 Ashcroft Road Chessington Surrey KT9 1RR United Kingdom to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 13 March 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
02 Jul 2019 | AD01 | Registered office address changed from 85 Hook Road Epsom KT19 8TP United Kingdom to 23 Ashcroft Road Chessington Surrey KT9 1RR on 2 July 2019 | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|