Advanced company searchLink opens in new window

ALL CONSTRUCTION CONTRACTORS LTD

Company number 12181637

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)
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
  • ANNOTATION Clarification The registered office address on the AD01 was administratively removed from the public register on 17/04/2024 as the material was not properly delivered.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-14
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 08/07/2022 as the information was factually inaccurate or was derived from something factually inaccurate.