- Company Overview for LUDGATE BUILDING AND CONSTRUCTION LIMITED (04713833)
- Filing history for LUDGATE BUILDING AND CONSTRUCTION LIMITED (04713833)
- People for LUDGATE BUILDING AND CONSTRUCTION LIMITED (04713833)
- Charges for LUDGATE BUILDING AND CONSTRUCTION LIMITED (04713833)
- Insolvency for LUDGATE BUILDING AND CONSTRUCTION LIMITED (04713833)
- More for LUDGATE BUILDING AND CONSTRUCTION LIMITED (04713833)
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) |
---|---|---|---|
13 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2022 | |
06 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2021 | |
14 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Sep 2020 | AD01 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 31st Floor 40 Bank Street London E14 5NR on 19 September 2020 | |
05 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2020 | LIQ02 | Statement of affairs | |
05 Aug 2020 | AD01 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 5 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
20 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to 52 New Town Uckfield East Sussex TN22 5DE on 11 June 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
11 Apr 2018 | PSC01 | Notification of Pamela Rose Ludgate as a person with significant control on 6 April 2016 | |
11 Apr 2018 | PSC01 | Notification of Nicholas Ludgate as a person with significant control on 6 April 2016 | |
25 Jan 2018 | AP01 | Appointment of Mrs Pamela Rose Ludgate as a director on 18 December 2017 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
23 Mar 2017 | CH03 | Secretary's details changed for Pamela Rose Ludgate on 21 October 2016 | |
23 Mar 2017 | CH01 | Director's details changed for Nicholas Ludgate on 21 October 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 23 March 2017 |