About

Registered Number: 04723668
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2018 (5 years and 4 months ago)
Registered Address: Eagle Point, Little Park Farm Road Segensworth, Fareham, Hampshire, PO15 5TD

 

Based in Hampshire, Almart Construction Ltd was setup in 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Alan Winston 04 April 2003 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, Deborah 01 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2018
LIQ14 - N/A 14 September 2018
LIQ02 - N/A 10 August 2017
AD01 - Change of registered office address 31 July 2017
RESOLUTIONS - N/A 26 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 03 June 2009
DISS40 - Notice of striking-off action discontinued 18 April 2009
363a - Annual Return 17 April 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 06 July 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363a - Annual Return 26 April 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
395 - Particulars of a mortgage or charge 12 December 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.