- Company Overview for ALL CONSTRUCTION CONTRACTORS LTD (12181637)
- Filing history for ALL CONSTRUCTION CONTRACTORS LTD (12181637)
- People for ALL CONSTRUCTION CONTRACTORS LTD (12181637)
- More for ALL CONSTRUCTION CONTRACTORS LTD (12181637)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2024 | RP10 | Address of person with significant control Mr Jonathan Ellis changed to 12181637 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 April 2024 | |
17 Apr 2024 | RP05 | Registered office address changed to PO Box 4385, 12181637 - Companies House Default Address, Cardiff, CF14 8LH on 17 April 2024 | |
18 Dec 2023 | AD01 |
Registered office address changed from , the Court, 15a St. Peters Gate, Nottingham, NG1 2JP, England to PO Box 4385 Cardiff CF14 8LH on 18 December 2023
|
|
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
07 Nov 2023 | PSC01 | Notification of Jonathan Ellis as a person with significant control on 30 September 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from , Room 7 Elmer House, Finkin Street, Grantham, Lincolnshire, NG31 6QZ, England to PO Box 4385 Cardiff CF14 8LH on 7 November 2023 | |
31 Oct 2023 | ANNOTATION |
Admin Removed The AP02 was administratively removed from the public register on 03/04/2024 as it was not properly delivered
|
|
31 Oct 2023 | TM01 | Termination of appointment of Lee Cooper as a director on 30 September 2023 | |
31 Oct 2023 | PSC07 | Cessation of Lee Cooper as a person with significant control on 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
27 Jul 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
08 Jul 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr lee cooper | |
29 Apr 2022 | AD01 | Registered office address changed from , 11a St. Catherines Road, Grantham, NG31 6TS, England to PO Box 4385 Cardiff CF14 8LH on 29 April 2022 | |
24 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2021 | AD01 | Registered office address changed from , 11a St. Catherines Road, Grantham, NG31 9DA, England to PO Box 4385 Cardiff CF14 8LH on 10 May 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from , 2a North Street, Grantham, NG31 6NU, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 27 April 2021 | |
13 Dec 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
08 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
30 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-30
|