About

Registered Number: 04109313
Date of Incorporation: 13/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 2 months ago)
Registered Address: 23 London Road, Downham Market, Norfolk, PE38 9BJ

 

Founded in 2000, A & D Construction (King's Lynn) Ltd have registered office in Norfolk, it's status at Companies House is "Dissolved". This business has one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELFLEET, Daniel Paul 20 June 2016 18 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 16 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
AP01 - Appointment of director 22 July 2016
MR04 - N/A 05 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 12 November 2014
MR01 - N/A 13 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 23 November 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 10 April 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 10 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 16 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 22 November 2001
395 - Particulars of a mortgage or charge 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
225 - Change of Accounting Reference Date 27 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Fully Satisfied

N/A

Legal charge 14 October 2003 Fully Satisfied

N/A

Debenture 25 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.