ALDRIDGE CONSTRUCTION ENGINEERING LTD

Ace House Ace House, Sutton Coldfield, B73 5DA, England
StatusLIQUIDATION
Company No.09874051
CategoryPrivate Limited Company
Incorporated16 Nov 2015
Age8 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

ALDRIDGE CONSTRUCTION ENGINEERING LTD is an liquidation private limited company with number 09874051. It was incorporated 8 years, 6 months, 3 days ago, on 16 November 2015. The company address is Ace House Ace House, Sutton Coldfield, B73 5DA, England.



Company Fillings

Liquidation compulsory winding up order

Date: 17 Jun 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-01

Charge number: 098740510001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2020

Action Date: 29 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-30

New date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

New address: Ace House 22 Chester Road Sutton Coldfield B73 5DA

Old address: Unit 3, First Floor 1161 Chester Road Erdington Birmingham B24 0QY

Change date: 2020-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-08

Psc name: Kulbarg Singh

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: Inder Paul Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inder Paul Singh

Cessation date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kulbarg Singh

Appointment date: 2019-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

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: 09 Feb 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Old address: Cbs, Fort Dunlop Fort Parkway Birmingham B24 9FE England

Change date: 2016-01-13

New address: Unit 3, First Floor 1161 Chester Road Erdington Birmingham B24 0QY

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kulbarg Singh

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Inder Paul Singh

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kulbarg Singh

Change date: 2015-11-16

Documents

View document PDF

Incorporation company

Date: 16 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

[email protected] LIMITED

35B MARKET STREET,WIRRAL,CH47 2BG

Number:11719115
Status:ACTIVE
Category:Private Limited Company

CHATTY PENGUIN LTD

FLAT 2 CLIFTON COURT,SURBITON,KT5 9AJ

Number:11771026
Status:ACTIVE
Category:Private Limited Company

KRJ TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11481054
Status:ACTIVE
Category:Private Limited Company

S BARTLEY ELECTRICAL LTD

6 GREENSHANK CLOSE,LONDON,E17 5SS

Number:09359245
Status:ACTIVE
Category:Private Limited Company

SCOTCOIN LIMITED

56 ASHTON LANE,GLASGOW,G12 8SJ

Number:SC586119
Status:ACTIVE
Category:Private Limited Company

SILVERMAINE HOLDINGS LTD

31 BAGNALL CLOSE,BIRMINGHAM,B25 8LN

Number:11643634
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