About

Registered Number: 02537317
Date of Incorporation: 05/09/1990 (33 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: C/O Bre, Bucknalls Lane, Watford, Herts, WD25 9XX

 

Established in 1990, Construction Audit Ltd has its registered office in Watford, Herts, it's status at Companies House is "Dissolved". The companies directors are listed as Bonner, John Joseph, Bourke, Kathryn, Major, Brenda Margaret, Moss, Gary William, Wilkins, Adrian Gregory at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, John Joseph 01 June 1994 11 May 2001 1
BOURKE, Kathryn 22 May 1997 21 May 1998 1
MAJOR, Brenda Margaret 01 June 1994 22 May 1997 1
MOSS, Gary William 20 May 1999 26 July 2000 1
WILKINS, Adrian Gregory 22 May 1997 31 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 September 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 05 September 2007
225 - Change of Accounting Reference Date 01 March 2007
363a - Annual Return 13 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2006
353 - Register of members 13 September 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
287 - Change in situation or address of Registered Office 21 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 03 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
353 - Register of members 03 October 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 13 July 2004
287 - Change in situation or address of Registered Office 19 March 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
AA - Annual Accounts 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
363s - Annual Return 15 September 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 25 September 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 31 May 1997
AUD - Auditor's letter of resignation 27 November 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 26 July 1996
363x - Annual Return 11 September 1995
AA - Annual Accounts 24 May 1995
363x - Annual Return 08 September 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
AA - Annual Accounts 23 May 1994
288 - N/A 23 May 1994
363x - Annual Return 10 September 1993
AA - Annual Accounts 18 May 1993
363x - Annual Return 13 October 1992
AA - Annual Accounts 18 May 1992
363x - Annual Return 28 November 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 16 February 1991
123 - Notice of increase in nominal capital 16 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1991
RESOLUTIONS - N/A 18 December 1990
287 - Change in situation or address of Registered Office 18 December 1990
288 - N/A 18 December 1990
288 - N/A 18 December 1990
288 - N/A 18 December 1990
288 - N/A 18 December 1990
CERTNM - Change of name certificate 01 November 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.