A & D CONTRACTS (UK) LTD, London Gazette, 11 July 2013
A & D CONTRACTS (UK) LTD, London Gazette, 30 July 2013
Appointment of Liquidators, London Gazette, 30 July 2013
A & D CONTRACTS (UK) LTD, London Gazette, 30 July 2013
A&D CONTRACTS LTD (Company Number 6502202 ) Registered office: 24 Wilton Drive, Collier Row, Romford RM5 3TJ Principal trading address: F..., London Gazette, 22 July 2014
Filing Date | Title | Description | ||
---|---|---|---|---|
2015-01-28 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2014-10-28 | Filing dated 28 October 2014 | Return of final meeting in a creditors' voluntary winding up | details | |
2014-10-28 | Filing dated 28 October 2014 | Resolutions | details | |
2014-10-28 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2013-07-24 | Change of registered office address | Registered office address changed from 23-25 Fowler Road Ilford Essex Ig6 3Unt on 2013-07-24 | details | |
2013-07-23 | Filing dated 23 July 2013 | Statement of affairs with form 4.19 | details | |
2013-07-23 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2012-12-24 | Annual Accounts | Total exemption small company accounts made up to 2012-02-28 | details | |
2012-06-25 | Annual Return | Annual return made up to 2012-05-20 with full list of shareholders | details | |
2011-10-27 | Annual Accounts | Accounts made up to 2011-02-28 | details | |
2011-07-04 | Annual Return | Annual return made up to 2011-05-20 with full list of shareholders | details | |
2010-10-09 | Filing dated 9 October 2010 | Compulsory strike-off action has been discontinued | details | |
2010-10-07 | Annual Return | Annual return made up to 2010-05-20 with full list of shareholders | details | |
2010-10-07 | Change of director's details | Director's details changed for Alan Penn on 2010-05-20 | details | |
2010-10-07 | Change of director's details | Director's details changed for Mrs Deborah Jane Phillips on 2010-05-10 | details | |
2010-10-07 | Annual Accounts | Accounts made up to 2010-02-28 | details | |
2010-09-14 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2009-12-04 | Annual Accounts | Accounts made up to 2009-02-28 | details | |
2009-05-28 | Filing dated 28 May 2009 | Return made up to 20/05/09; full list of members | details | |
2009-05-28 | Filing dated 28 May 2009 | Director and secretary's change of particulars / deborah phillips / 20/05/2009 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2014-07-22 | The Gazette (United Kingdom) | A&D CONTRACTS LTD (Company Number 6502202 ) Registered office: 24 Wilton ... | details | ||
2013-07-30 | The Gazette (United Kingdom) | Notice: 1873064 (Issue: 60583) Date: 30 July 2013 Issue Number: 60583 Page nu... | details | ||
2013-07-30 | The Gazette (United Kingdom) | Notice: 1873066 (Issue: 60583) Date: 30 July 2013 Issue Number: 60583 Page nu... | details | ||
2013-07-30 | The Gazette (United Kingdom) | Notice: 1873062 (Issue: 60583) Date: 30 July 2013 Issue Number: 60583 Page nu... | details | ||
2013-07-11 | The Gazette (United Kingdom) | Notice: 1861576 (Issue: 60566) Date: 11 July 2013 Issue Number: 60566 Page nu... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
41.20/1 | Construction of commercial buildings | UK SIC Classification 2007 | details |