AO & DS BUILDING CONTRACTORS LIMITED

06513099
FRP ADVISORY TRADING LIMITED 4TH FLOOR CENTRE BLOCK CENTRAL COURT KNOLL RISE BR6 0JA

Documents

Documents
Date Category Description Pages
24 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Apr 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
05 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Apr 2022 resolution Resolution 1 Buy now
01 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2021 accounts Annual Accounts 5 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2020 accounts Annual Accounts 5 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 5 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 5 Buy now
30 May 2017 accounts Amended Accounts 10 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 5 Buy now
09 Mar 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 accounts Annual Accounts 9 Buy now
27 Mar 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 accounts Annual Accounts 9 Buy now
06 Mar 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 accounts Annual Accounts 8 Buy now
27 Feb 2013 annual-return Annual Return 6 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jan 2012 accounts Annual Accounts 9 Buy now
08 Mar 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 accounts Annual Accounts 9 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
17 Apr 2010 officers Change of particulars for director (Azem Osmani) 2 Buy now
17 Apr 2010 officers Change of particulars for director (Dariusz Szczupal) 2 Buy now
18 Nov 2009 accounts Annual Accounts 8 Buy now
07 Apr 2009 capital Ad 25/02/09\gbp si 99@1=99\gbp ic 100/199\ 2 Buy now
02 Apr 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
07 May 2008 officers Director appointed dariusz szczupal 2 Buy now
17 Apr 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
17 Apr 2008 officers Secretary appointed mehreme gashi 2 Buy now
17 Apr 2008 officers Director appointed azem osmani 2 Buy now
14 Apr 2008 incorporation Memorandum Articles 11 Buy now
05 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
03 Mar 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
25 Feb 2008 incorporation Incorporation Company 17 Buy now