About

Registered Number: 06914219
Date of Incorporation: 22/05/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2015 Outstanding

N/A

A registered charge 22 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.