ABKD CONSTRUCTION LTD

C/O FORTUS RECOVERY LIMITED C/O FORTUS RECOVERY LIMITED, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.07217347
CategoryPrivate Limited Company
Incorporated08 Apr 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution15 Nov 2023
Years7 months, 18 days

SUMMARY

ABKD CONSTRUCTION LTD is an dissolved private limited company with number 07217347. It was incorporated 14 years, 2 months, 25 days ago, on 08 April 2010 and it was dissolved 7 months, 18 days ago, on 15 November 2023. The company address is C/O FORTUS RECOVERY LIMITED C/O FORTUS RECOVERY LIMITED, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2023

Action Date: 08 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-10

Old address: C/O Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ United Kingdom

New address: Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: Middle House 3 Smithy Fold Rushton Spencer Macclesfield Cheshire SK11 0SD

New address: C/O Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Singh

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Guy Robertson

Termination date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr John Premjeet Singh

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Andrew John Singh

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Guy Robertson

Appointment date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Premjeet Singh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Singh

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Singh

Documents

View document PDF

Incorporation company

Date: 08 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITON PUB LIMITED

536 DUKE STREET,GLASGOW,G31 1DL

Number:SC534126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALL HALLOWS KABIN CIC

THE CABIN AT ALL HALLOWS C OF E PRIORY ROAD,NOTTINGHAM,NG4 3JZ

Number:11563072
Status:ACTIVE
Category:Community Interest Company

AQ MANAGEMENT LIMITED

48 MAIN ST,NORTH YORKSHIRE,YO42 1SR

Number:05952639
Status:ACTIVE
Category:Private Limited Company

BLUE SKY BUILDINGS LIMITED

16 NARROWBOAT WAY,BRIERLEY HILL,DY5 1UF

Number:04734394
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED TOOLS LIMITED

4 NUTT LANE,GREATER MANCHESTER,M25 2SJ

Number:04923281
Status:ACTIVE
Category:Private Limited Company

HAMMERWOOD CONSULTANTS LTD

BROOKLANDS COTTAGE,EAST GRINSTEAD,RH19 3QA

Number:10788855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source