Advanced company searchLink opens in new window

A & D CONTRACTS(UK) LIMITED

Company number 06502202

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)
28 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Oct 2014 600 Appointment of a voluntary liquidator
24 Jul 2013 AD01 Registered office address changed from 23-25 Fowler Road Ilford Essex Ig6 3Unt on 24 July 2013
23 Jul 2013 4.20 Statement of affairs with form 4.19
23 Jul 2013 600 Appointment of a voluntary liquidator
24 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
27 Oct 2011 AA Accounts made up to 28 February 2011
04 Jul 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Alan Penn on 20 May 2010
07 Oct 2010 CH01 Director's details changed for Mrs Deborah Jane Phillips on 10 May 2010
07 Oct 2010 AA Accounts made up to 28 February 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2009 AA Accounts made up to 28 February 2009
28 May 2009 363a Return made up to 20/05/09; full list of members
28 May 2009 288c Director and secretary's change of particulars / deborah phillips / 20/05/2009
12 Feb 2008 NEWINC Incorporation