AREAL CONSTRUCTION EQUIPMENT LIMITED
Status | DISSOLVED |
Company No. | 06791384 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 17 days |
SUMMARY
AREAL CONSTRUCTION EQUIPMENT LIMITED is an dissolved private limited company with number 06791384. It was incorporated 15 years, 4 months, 24 days ago, on 14 January 2009 and it was dissolved 1 year, 8 months, 17 days ago, on 20 September 2022. The company address is 82 St John Street, London, EC1M 4JN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2021
Action Date: 13 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Oct 2020
Action Date: 13 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-13
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Old address: Lake View House Wilton Drive Tournament Fields Warwick CV34 6RG England
New address: 82 st John Street London EC1M 4JN
Change date: 2019-09-11
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 06 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 06 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Old address: 28 Blick Road Heathcote Industrial Estate Warwick Warwickshire CV34 6TA
New address: Lake View House Wilton Drive Tournament Fields Warwick CV34 6RG
Change date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change person director company with change date
Date: 18 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ciaran Francis Convey
Change date: 2011-01-14
Documents
Change person secretary company with change date
Date: 18 Jan 2011
Action Date: 14 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Maria Mayuli Convey
Change date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ciaran Francis Convey
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-27
Old address: 26 Davidson Avenue Leamington Spa Warwickshire CV31 1LT
Documents
Some Companies
14 REYNOLDS PLACE,LONDON,SE3 8SX
Number: | 09969848 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLINTON HOUSE,BEDWORTH,CV12 8AB
Number: | 11841236 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 AUDLEY GATE,PETERBOROUGH,PE3 9PG
Number: | 11247888 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 08446147 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ULSTERVILLE AVENUE,BELFAST,BT9 7AQ
Number: | NI632092 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HANDMADE SHORTBREAD CO. LTD
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC423988 |
Status: | ACTIVE |
Category: | Private Limited Company |