ALDWYCH CONSTRUCTION LIMITED

Gateway House Highpoint Business Village Gateway House Highpoint Business Village, Ashford, TN24 8DH, Kent
StatusDISSOLVED
Company No.02943752
CategoryPrivate Limited Company
Incorporated29 Jun 1994
Age29 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution14 Apr 2013
Years11 years, 1 month, 4 days

SUMMARY

ALDWYCH CONSTRUCTION LIMITED is an dissolved private limited company with number 02943752. It was incorporated 29 years, 10 months, 19 days ago, on 29 June 1994 and it was dissolved 11 years, 1 month, 4 days ago, on 14 April 2013. The company address is Gateway House Highpoint Business Village Gateway House Highpoint Business Village, Ashford, TN24 8DH, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 14 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2011

Action Date: 09 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-09

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 14 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 18 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: 23/25 Lower Street Stansted Essex CM24 8LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Timothy Watts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/07/09

Documents

View document PDF

Resolution

Date: 08 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 07/07/09 gbp si 28400@1=28400 gbp ic 41600/70000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 12 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AAMD

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/08/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/00; full list of members

Documents

View document PDF

Resolution

Date: 17 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Capital

Type: 123

Description: £ nc 50000/75000 14/09/99

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/99; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/06/97

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Capital

Type: 88(2)R

Description: Ad 09/06/97--------- £ si 40600@1=40600 £ ic 1000/41600

Documents

View document PDF

Resolution

Date: 20 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/96; no change of members

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 11 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 13/10/95 from: 3 springfield road chingford london E4 7DJ

Documents

View document PDF

Legacy

Date: 31 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 23/08/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/95; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 14 Feb 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Memorandum articles

Date: 30 Sep 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed giftsofa company LIMITED\certificate issued on 27/09/94

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 21/09/94 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 29 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINELLA LOFT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11069205
Status:ACTIVE
Category:Private Limited Company

BLUE RIBBON LIMITED

9 TRADE CITY,SUNBURY-ON-THAMES,TW16 7FD

Number:02781070
Status:ACTIVE
Category:Private Limited Company

DS7 LIMITED

7 EMPRESS STREET,MANCHESTER,M16 9EN

Number:09135116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHILIP CLARKSON PROPERTIES LTD

45 FARM LANE,MANCHESTER,M28 2PG

Number:10627089
Status:ACTIVE
Category:Private Limited Company

REMEDIUM INVESTMENTS LTD

25 ELLENHALL CLOSE,LUTON,LU3 1XH

Number:10967591
Status:ACTIVE
Category:Private Limited Company

STOUR ACCOUNTANTS LIMITED

9 THIRLMERE WALK,BRIERLEY HILL,DY5 3SE

Number:08577680
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