ANTARCTIC CONSTRUCTION LTD

100 Barbirolli Square, Manchester, M2 3BD
StatusDISSOLVED
Company No.09951095
CategoryPrivate Limited Company
Incorporated14 Jan 2016
Age8 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution23 May 2024
Years1 month, 12 days

SUMMARY

ANTARCTIC CONSTRUCTION LTD is an dissolved private limited company with number 09951095. It was incorporated 8 years, 5 months, 21 days ago, on 14 January 2016 and it was dissolved 1 month, 12 days ago, on 23 May 2024. The company address is 100 Barbirolli Square, Manchester, M2 3BD.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-30

Old address: 100 Barbirolli Square Manchester M2 3AB

New address: 100 Barbirolli Square Manchester M2 3BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN

New address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2023

Action Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB England

New address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-06

Old address: 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH United Kingdom

New address: Griffin Suite T1 /T1A 3rd Floor the Adelphi Mill Grimshaw Lane Bollington Macclesfield SK10 5JB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Incorporation company

Date: 14 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRAVE CARPET GALLERY LIMITED

FIRST FLOOR, 87,HARROW,HA3 0AH

Number:02218887
Status:ACTIVE
Category:Private Limited Company

DALEY TECH LTD

FLAT 5, SWANTON COURT JERRARD STREET,LONDON,SE13 7TA

Number:11959042
Status:ACTIVE
Category:Private Limited Company

DIECAST GEMS LIMITED

SUNNY NOOK,CRANLEIGH,GU6 7DJ

Number:08697021
Status:ACTIVE
Category:Private Limited Company

MARLOW PAINT SUPPLIES LIMITED

THE OLD POST OFFICE 22 PILTON STREET,BARNSTAPLE,EX31 1PJ

Number:07798500
Status:ACTIVE
Category:Private Limited Company

SILVER FISH SUPPLY LIMITED

57 HARROWSIDE,LANCASHIRE,FY4 1QH

Number:03144640
Status:ACTIVE
Category:Private Limited Company

STUART ROGERS LIMITED

3 MELTON ROAD,BIRMINGHAM,B14 7DA

Number:04747661
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