Advanced company searchLink opens in new window

ACUTE CONSTRUCTION LIMITED

Company number 03160944

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)
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
  • GBP 2
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
  • GBP 2
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