Having been setup in 2001, And Construction Ltd are based in Hove, East Sussex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. This organisation has 2 directors listed as Ashton, Rodney, James, Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHTON, Rodney | 01 September 2004 | - | 1 |
JAMES, Peter | 18 July 2005 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 22 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2013 | |
LIQ MISC OC - N/A | 08 January 2013 | |
4.40 - N/A | 08 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 21 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 23 April 2009 | |
RESOLUTIONS - N/A | 24 April 2008 | |
4.20 - N/A | 24 April 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 15 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 02 August 2005 | |
287 - Change in situation or address of Registered Office | 23 March 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
AA - Annual Accounts | 14 October 2004 | |
395 - Particulars of a mortgage or charge | 10 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 04 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 December 2003 | |
363s - Annual Return | 22 August 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 16 October 2002 | |
225 - Change of Accounting Reference Date | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
287 - Change in situation or address of Registered Office | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
CERTNM - Change of name certificate | 09 August 2001 | |
NEWINC - New incorporation documents | 10 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 September 2004 | Outstanding |
N/A |