About

Registered Number: 07499597
Date of Incorporation: 20/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Millhill, London, NW7 3SA

 

Based in London, Antila Contracting Ltd was setup in 2011, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Mclaughlin, Annabel for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Annabel 20 January 2011 01 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2018
LIQ14 - N/A 25 June 2018
LIQ03 - N/A 19 March 2018
RESOLUTIONS - N/A 02 March 2017
4.20 - N/A 02 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 23 June 2016
PARENT_ACC - N/A 15 June 2016
AGREEMENT2 - N/A 11 May 2016
GUARANTEE2 - N/A 11 May 2016
TM01 - Termination of appointment of director 27 March 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 06 August 2014
AD01 - Change of registered office address 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AA01 - Change of accounting reference date 24 July 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 16 December 2013
AA - Annual Accounts 18 October 2013
AP04 - Appointment of corporate secretary 12 July 2013
TM02 - Termination of appointment of secretary 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 13 June 2013
MR01 - N/A 26 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 22 October 2012
CH03 - Change of particulars for secretary 19 October 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 20 October 2011
NEWINC - New incorporation documents 20 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.