Advanced company searchLink opens in new window

STATE OF THE ART CONSTRUCTION LTD

Company number 10699642

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-14
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted