About

Registered Number: 03631032
Date of Incorporation: 14/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: 47a Court Street, Faversham, Kent, ME13 7AL

 

Having been setup in 1998, A & A Civil Engineering Consultants Ltd has its registered office in Kent. There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HISCOX, Jennifer Mary 14 September 1998 09 June 2000 1
Secretary Name Appointed Resigned Total Appointments
HISCOX, Jennifer Mary 04 May 2012 - 1
PETERSEN, Andrew Kevin, Professor 10 October 2011 04 May 2012 1
WREN, Roy Barry 09 June 2000 10 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP03 - Appointment of secretary 01 June 2012
AP03 - Appointment of secretary 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 16 October 2008
353 - Register of members 16 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 18 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
NEWINC - New incorporation documents 14 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.