About

Registered Number: 06314426
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2018 (5 years and 11 months ago)
Registered Address: Suite 31 ,Royal Mail House, Terminus Terrace, Southampton, SO14 3FD

 

Having been setup in 2007, Ab South Construction Ltd are based in Southampton, it's status at Companies House is "Dissolved". Bartczak, Arkadiusz, Bartczak, Aneta are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTCZAK, Arkadiusz 16 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BARTCZAK, Aneta 16 July 2007 25 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2018
L64.07 - Release of Official Receiver 16 February 2018
COCOMP - Order to wind up 23 November 2016
DISS16(SOAS) - N/A 22 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 19 May 2015
TM02 - Termination of appointment of secretary 25 November 2014
AD01 - Change of registered office address 17 November 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 24 July 2014
CH03 - Change of particulars for secretary 24 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 01 August 2013
CERTNM - Change of name certificate 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AD01 - Change of registered office address 25 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 30 December 2008
225 - Change of Accounting Reference Date 09 December 2008
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 15 October 2007
287 - Change in situation or address of Registered Office 07 September 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.