About

Registered Number: 02081544
Date of Incorporation: 08/12/1986 (37 years and 4 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Founded in 1986, Allen Wilson Construction Ltd has its registered office in Dartford, Kent, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 31 May 2019
LIQ03 - N/A 07 June 2018
AD01 - Change of registered office address 10 April 2017
RESOLUTIONS - N/A 06 April 2017
4.48 - Notice of constitution of liquidation committee 06 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2017
4.20 - N/A 06 April 2017
AD01 - Change of registered office address 06 March 2017
TM01 - Termination of appointment of director 23 February 2017
MR04 - N/A 15 December 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 19 August 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 03 May 2016
AD01 - Change of registered office address 21 April 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 13 October 2015
CERTNM - Change of name certificate 08 July 2015
CONNOT - N/A 08 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 08 October 2014
SH06 - Notice of cancellation of shares 03 October 2014
SH03 - Return of purchase of own shares 03 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 03 April 2012
AA01 - Change of accounting reference date 28 March 2012
AUD - Auditor's letter of resignation 27 February 2012
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 26 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 19 April 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 15 September 1999
363a - Annual Return 20 May 1999
AA - Annual Accounts 06 October 1998
363a - Annual Return 12 May 1998
363(353) - N/A 12 May 1998
363(190) - N/A 12 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 08 May 1997
CERTNM - Change of name certificate 13 January 1997
AA - Annual Accounts 31 October 1996
395 - Particulars of a mortgage or charge 16 May 1996
363s - Annual Return 29 April 1996
395 - Particulars of a mortgage or charge 20 March 1996
287 - Change in situation or address of Registered Office 25 February 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 23 May 1994
395 - Particulars of a mortgage or charge 02 December 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 23 June 1992
363b - Annual Return 15 April 1992
363a - Annual Return 07 June 1991
AA - Annual Accounts 31 October 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
363 - Annual Return 03 April 1990
288 - N/A 03 April 1990
363 - Annual Return 25 July 1989
AA - Annual Accounts 14 March 1989
287 - Change in situation or address of Registered Office 14 March 1989
363 - Annual Return 24 October 1988
288 - N/A 15 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1987
395 - Particulars of a mortgage or charge 30 April 1987
288 - N/A 31 March 1987
287 - Change in situation or address of Registered Office 31 March 1987
CERTNM - Change of name certificate 20 March 1987
NEWINC - New incorporation documents 08 December 1986
CERTINC - N/A 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 May 1996 Fully Satisfied

N/A

Legal mortgage 15 March 1996 Fully Satisfied

N/A

Mortgage debenture 23 November 1993 Outstanding

N/A

Legal mortgage 16 April 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.