Assured Construction Holdings Ltd was founded on 10 December 1999 and are based in Stockport in Cheshire, it's status at Companies House is "Dissolved". The current directors of this business are listed as Wood, Madeleine Majella, Mcdonnell, John Patrick, Callaghan, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONNELL, John Patrick | 10 December 1999 | - | 1 |
CALLAGHAN, Andrew | 10 December 1999 | 01 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Madeleine Majella | 01 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AD01 - Change of registered office address | 04 January 2016 | |
MR01 - N/A | 18 December 2015 | |
MR01 - N/A | 18 December 2015 | |
AA - Annual Accounts | 30 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2015 | |
AR01 - Annual Return | 18 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 18 June 2015 | |
AP03 - Appointment of secretary | 18 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 April 2015 | |
AA - Annual Accounts | 31 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 April 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AD01 - Change of registered office address | 15 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
AA - Annual Accounts | 29 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2013 | |
AR01 - Annual Return | 13 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
AA - Annual Accounts | 31 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 July 2012 | |
AR01 - Annual Return | 09 July 2012 | |
DISS16(SOAS) - N/A | 31 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 April 2012 | |
AA - Annual Accounts | 31 July 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 31 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 February 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
AA - Annual Accounts | 01 September 2008 | |
AA - Annual Accounts | 09 March 2007 | |
363s - Annual Return | 20 December 2006 | |
363s - Annual Return | 20 December 2006 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 15 October 2004 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 06 December 2002 | |
287 - Change in situation or address of Registered Office | 18 November 2002 | |
AA - Annual Accounts | 04 September 2002 | |
AA - Annual Accounts | 07 August 2001 | |
363s - Annual Return | 08 January 2001 | |
225 - Change of Accounting Reference Date | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
287 - Change in situation or address of Registered Office | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 16 December 1999 | |
NEWINC - New incorporation documents | 10 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 December 2015 | Outstanding |
N/A |
A registered charge | 11 December 2015 | Outstanding |
N/A |
Legal mortgage | 10 February 2000 | Outstanding |
N/A |