ABOVE GROUND CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2418 July 2024 | Restoration by order of the court |
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 07/12/227 December 2022 | Application to strike the company off the register |
| 24/11/2224 November 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
| 31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/10/1625 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 03/06/163 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 27/05/1427 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/07/1310 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 18/04/1318 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 20/05/1220 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 14/05/1214 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 07/05/117 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
| 11/05/1011 May 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 04/05/104 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS BARRITT / 18/04/2010 |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BETHAN MARGARET BARRITT- JONES / 18/04/2010 |
| 21/05/0921 May 2009 | 30/04/09 TOTAL EXEMPTION FULL |
| 08/05/098 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 9A UNITY STREET CHIPPENHAM WILTSHIRE SN14 0AR ENGLAND |
| 09/06/089 June 2008 | 30/04/08 TOTAL EXEMPTION FULL |
| 20/05/0820 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
| 03/04/083 April 2008 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THE STABLES, MANOR FARM CHAVENAGE TETBURY GLOUCESTERSHIRE GL8 8XW |
| 05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
| 05/05/065 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 18/04/0618 April 2006 | SECRETARY RESIGNED |
| 18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company