Advanced company searchLink opens in new window

LUDGATE BUILDING AND CONSTRUCTION LIMITED

Company number 04713833

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-12
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