Advanced company searchLink opens in new window

JOHAL'S CONSTRUCTION LTD

Company number 10432050

Filter by category

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)
21 Sep 2023 AD01 Registered office address changed from 1 Secil Way Slough SL2 2QP England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 21 September 2023
21 Sep 2023 LIQ02 Statement of affairs
21 Sep 2023 600 Appointment of a voluntary liquidator
21 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-11
29 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
04 Apr 2023 AD01 Registered office address changed from C/O Kpsg Accountants 193 Coldharbour Lane Hayes Middlesex UB3 3EH England to 1 Secil Way Slough SL2 2QP on 4 April 2023
29 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
17 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Mar 2021 AA Unaudited abridged accounts made up to 31 October 2020
31 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to C/O Kpsg Accountants 193 Coldharbour Lane Hayes Middlesex UB3 3EH on 19 March 2020
28 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
01 Aug 2019 AA Micro company accounts made up to 31 October 2018
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with updates
16 Jan 2019 PSC01 Notification of Lovedeep Singh as a person with significant control on 1 December 2018
16 Jan 2019 PSC07 Cessation of Amandeep Kaur Aujla as a person with significant control on 1 December 2018
16 Jan 2019 TM01 Termination of appointment of Amandeep Kaur Aujla as a director on 1 December 2018
16 Jan 2019 AP01 Appointment of Mr Lovedeep Singh as a director on 1 December 2018
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
02 Jan 2017 AD01 Registered office address changed from 11 Adelaide Close Slough SL1 9BD England to 23a Kenilworth Gardens Hayes UB4 0AY on 2 January 2017