STATE OF THE ART CONSTRUCTION LTD

Company Documents

DateDescription
19/09/2419 September 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2421 March 2024 Registered office address changed from PO Box 4385 10699642 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10699642 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-10-13

View Document

24/10/2224 October 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

27/09/2227 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-27

View Document

19/10/2119 October 2021 Statement of affairs

View Document

19/10/2119 October 2021 Appointment of a voluntary liquidator

View Document

19/10/2119 October 2021 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-10-19

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ATKINS / 13/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ATKINS / 13/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 23 ASHCROFT ROAD CHESSINGTON SURREY KT9 1RR UNITED KINGDOM

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 85 HOOK ROAD EPSOM KT19 8TP UNITED KINGDOM

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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