- Company Overview for ACUTE CONSTRUCTION LIMITED (03160944)
- Filing history for ACUTE CONSTRUCTION LIMITED (03160944)
- People for ACUTE CONSTRUCTION LIMITED (03160944)
- Charges for ACUTE CONSTRUCTION LIMITED (03160944)
- Insolvency for ACUTE CONSTRUCTION LIMITED (03160944)
- More for ACUTE CONSTRUCTION LIMITED (03160944)
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) |
---|---|---|---|
05 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2022 | WU15 | Notice of final account prior to dissolution | |
11 Jan 2022 | WU07 | Progress report in a winding up by the court | |
29 Jan 2021 | WU07 | Progress report in a winding up by the court | |
25 Feb 2020 | WU07 | Progress report in a winding up by the court | |
19 Feb 2019 | WU07 | Progress report in a winding up by the court | |
25 Jan 2018 | WU07 | Progress report in a winding up by the court | |
24 Jan 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 30/12/2016 | |
24 Jan 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 30/12/2015 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE to C/O Redmans Insolvency Services Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 20 October 2015 | |
30 Mar 2015 | LIQ MISC | INSOLVENCY:Progress report ends 30/12/2014 | |
19 Feb 2015 | COCOMP |
Order of court to wind up
|
|
19 Feb 2015 | 4.31 | Appointment of a liquidator | |
19 Feb 2015 | COCOMP |
Order of court to wind up
|
|
19 Feb 2015 | LIQ MISC OC | Court order INSOLVENCY:court order replacement of liquidator | |
16 Jan 2015 | AD01 | Registered office address changed from C/O Ian Holland + Co the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 16 January 2015 | |
04 Nov 2014 | 4.31 | Appointment of a liquidator | |
31 Oct 2014 | AD01 | Registered office address changed from Three Acres Toms Lane Kings Langley Hertfordshire WD4 8NA to C/O Ian Holland + Co the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 31 October 2014 | |
16 Oct 2014 | COCOMP | Order of court to wind up | |
29 Aug 2014 | TM02 | Termination of appointment of Diane Longuehaye as a secretary on 20 February 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 |
Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders |