- Company Overview for ACUMEN BUILDING CONTRACTS LIMITED (05139775)
- Filing history for ACUMEN BUILDING CONTRACTS LIMITED (05139775)
- People for ACUMEN BUILDING CONTRACTS LIMITED (05139775)
- Charges for ACUMEN BUILDING CONTRACTS LIMITED (05139775)
- Insolvency for ACUMEN BUILDING CONTRACTS LIMITED (05139775)
- More for ACUMEN BUILDING CONTRACTS LIMITED (05139775)
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) |
---|---|---|---|
16 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2021 | |
05 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from C/O Vatlink Central Acounts Link House 51 Stanley Road Carshalton Surrey SM5 4LE to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 6 January 2020 | |
20 Dec 2019 | LIQ02 | Statement of affairs | |
20 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 30 May 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
20 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH03 | Secretary's details changed for Sean Michael Carter on 15 May 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Steven Bambridge on 3 January 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Sean Michael Carter on 3 January 2014 |