About

Registered Number: 05317727
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2016 (8 years ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Acanthus Construction Ltd was registered on 21 December 2004 and are based in Lytham St. Annes, Lancashire, it's status at Companies House is "Dissolved". The current directors of Acanthus Construction Ltd are listed as Brown, Daryl, Brown, Clifford, Brown, Naydan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Daryl 20 April 2007 - 1
BROWN, Clifford 31 December 2004 15 October 2009 1
BROWN, Naydan 01 September 2008 18 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2016
4.43 - Notice of final meeting of creditors 02 February 2016
LIQ MISC - N/A 19 January 2015
AD01 - Change of registered office address 10 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 December 2013
COCOMP - Order to wind up 14 December 2012
AR01 - Annual Return 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 02 August 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 23 March 2007
363a - Annual Return 23 March 2007
363a - Annual Return 23 March 2007
363a - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
AA - Annual Accounts 23 March 2007
AC92 - N/A 22 March 2007
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.