Advanced company searchLink opens in new window

ABKD CONSTRUCTION LTD

Company number 07217347

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 8 December 2022
10 Jan 2022 AD01 Registered office address changed from C/O Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ United Kingdom to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 10 January 2022
06 Jan 2022 AD01 Registered office address changed from Middle House 3 Smithy Fold Rushton Spencer Macclesfield Cheshire SK11 0SD to C/O Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 6 January 2022
18 Dec 2021 600 Appointment of a voluntary liquidator
18 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-09
18 Dec 2021 LIQ02 Statement of affairs
26 Aug 2021 TM01 Termination of appointment of Andrew John Singh as a director on 1 July 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
27 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
23 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
30 Mar 2018 TM01 Termination of appointment of Giles Guy Robertson as a director on 30 March 2018
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
21 Dec 2017 CONNOT Change of name notice
14 Dec 2017 CH01 Director's details changed for Mr John Premjeet Singh on 13 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Andrew John Singh on 1 December 2017
01 Oct 2017 AP01 Appointment of Mr Giles Guy Robertson as a director on 29 September 2017
22 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016