Advanced company searchLink opens in new window

A & R COMPLETE BUILDING CO. LIMITED

Company number 07370437

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 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2017 LIQ02 Statement of affairs
27 Oct 2017 AD01 Registered office address changed from 190 Billet Road London E17 5DX to 601 High Road Leytonstone London E11 4PA on 27 October 2017
23 Oct 2017 600 Appointment of a voluntary liquidator
23 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-10
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
13 Oct 2017 PSC01 Notification of Ibrahim Huner as a person with significant control on 9 September 2017
26 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2017 PSC04 Change of details for Mr Ibrahim Huner as a person with significant control on 18 September 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
26 May 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 Oct 2014 TM01 Termination of appointment of Zulfikar Toprak as a director on 20 October 2014
20 Oct 2014 CH01 Director's details changed for Mr Ibraham Huner on 20 October 2014
09 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
28 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders