Advanced company searchLink opens in new window

ARE CONSTRUCTION LIMITED

Company number 11631384

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)
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
23 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from 184 Normanton Road Derby DE23 6UX England to 184 Normanton Road Derby DE23 6UX on 12 November 2019
12 Nov 2019 AD01 Registered office address changed from 184 Natwest Business Center Normanton Road Derby United Kingdom to 184 Normanton Road Derby DE23 6UX on 12 November 2019
06 Mar 2019 CH01 Director's details changed for Rajan Singh on 6 March 2019
06 Mar 2019 PSC04 Change of details for Rajan Singh as a person with significant control on 6 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
13 Feb 2019 PSC07 Cessation of Aman Singh as a person with significant control on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of Aman Singh as a director on 12 February 2019
13 Feb 2019 PSC01 Notification of Rajan Singh as a person with significant control on 12 February 2019
13 Feb 2019 AP01 Appointment of Rajan Singh as a director on 12 February 2019
19 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted