Al Coombs Construction Ltd was established in 2009, it's status at Companies House is "Liquidation". The current directors of this business are Anslow, Mark, Lakin, Julie, Lakin, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANSLOW, Mark | 22 May 2009 | - | 1 |
LAKIN, Ian | 22 May 2009 | 31 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAKIN, Julie | 22 May 2009 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 11 February 2020 | |
COM1 - N/A | 11 February 2020 | |
LIQ02 - N/A | 11 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 February 2020 | |
AD01 - Change of registered office address | 10 February 2020 | |
AP01 - Appointment of director | 29 May 2019 | |
CS01 - N/A | 28 May 2019 | |
TM01 - Termination of appointment of director | 22 May 2019 | |
AA - Annual Accounts | 22 March 2019 | |
AP01 - Appointment of director | 05 March 2019 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 01 July 2016 | |
AA - Annual Accounts | 24 February 2016 | |
MR01 - N/A | 02 June 2015 | |
AR01 - Annual Return | 01 June 2015 | |
SH01 - Return of Allotment of shares | 01 June 2015 | |
CH01 - Change of particulars for director | 24 February 2015 | |
AA - Annual Accounts | 17 December 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
CH01 - Change of particulars for director | 18 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
CH01 - Change of particulars for director | 09 July 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AD01 - Change of registered office address | 02 May 2013 | |
MR01 - N/A | 26 April 2013 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AD01 - Change of registered office address | 19 August 2011 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
TM02 - Termination of appointment of secretary | 18 August 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 06 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2011 | |
AA - Annual Accounts | 21 May 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
NEWINC - New incorporation documents | 22 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 May 2015 | Outstanding |
N/A |
A registered charge | 22 April 2013 | Outstanding |
N/A |