Download leads from Nexok and grow your business. Find out more

Advanced Construction Materials Limited

Documents

Total Documents163
Total Pages683

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off
27 March 2018First Gazette notice for voluntary strike-off
19 March 2018Application to strike the company off the register
26 September 2017Accounts for a dormant company made up to 31 May 2017
26 September 2017Accounts for a dormant company made up to 31 May 2017
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017
18 July 2017Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017
2 June 2017Confirmation statement made on 14 May 2017 with updates
2 June 2017Confirmation statement made on 14 May 2017 with updates
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017
16 January 2017Accounts for a dormant company made up to 31 May 2016
16 January 2017Accounts for a dormant company made up to 31 May 2016
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
13 October 2016Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
4 November 2015Accounts for a dormant company made up to 31 May 2015
4 November 2015Accounts for a dormant company made up to 31 May 2015
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
20 November 2014Accounts for a dormant company made up to 31 May 2014
20 November 2014Accounts for a dormant company made up to 31 May 2014
3 June 2014Director's details changed for Edward John Suthon on 14 May 2014
3 June 2014Director's details changed for Edward John Suthon on 14 May 2014
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
26 February 2014Accounts for a dormant company made up to 31 May 2013
26 February 2014Accounts for a dormant company made up to 31 May 2013
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
23 November 2012Accounts for a dormant company made up to 31 May 2012
23 November 2012Accounts for a dormant company made up to 31 May 2012
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
12 June 2012Director's details changed for Mr Ronald Albert Rice on 14 May 2012
12 June 2012Director's details changed for Edward Winslow Moore on 14 May 2012
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
12 June 2012Director's details changed for Mr Ronald Albert Rice on 14 May 2012
12 June 2012Director's details changed for Edward Winslow Moore on 14 May 2012
20 September 2011Accounts for a dormant company made up to 31 May 2011
20 September 2011Accounts for a dormant company made up to 31 May 2011
25 May 2011Director's details changed for Ronald Albert Rice on 25 May 2011
25 May 2011Director's details changed for Ronald Albert Rice on 25 May 2011
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
13 October 2010Full accounts made up to 31 May 2010
13 October 2010Full accounts made up to 31 May 2010
16 June 2010Appointment of Reiner Hans Eisenhut as a director
16 June 2010Appointment of Reiner Hans Eisenhut as a director
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders
4 June 2010Termination of appointment of William Whiting as a director
4 June 2010Termination of appointment of David Innes as a director
4 June 2010Termination of appointment of William Whiting as a director
4 June 2010Termination of appointment of David Innes as a director
21 May 2010Appointment of Richard Murray Hill as a director
21 May 2010Appointment of Richard Murray Hill as a director
17 May 2010Termination of appointment of Paul Tompkins as a secretary
17 May 2010Termination of appointment of Paul Tompkins as a director
17 May 2010Termination of appointment of Paul Tompkins as a secretary
17 May 2010Appointment of Edward Winslow Moore as a director
17 May 2010Appointment of Edward Winslow Moore as a director
17 May 2010Termination of appointment of Paul Tompkins as a director
15 December 2009Full accounts made up to 31 May 2009
15 December 2009Full accounts made up to 31 May 2009
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009
29 October 2009Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009
14 May 2009Return made up to 14/05/09; full list of members
14 May 2009Return made up to 14/05/09; full list of members
9 February 2009Full accounts made up to 31 May 2008
9 February 2009Full accounts made up to 31 May 2008
20 August 2008Appointment terminate, director and secretary christopher lawrence harmsworth logged form
20 August 2008Appointment terminate, director and secretary christopher lawrence harmsworth logged form
19 August 2008Director appointed edward john suthon
19 August 2008Secretary appointed paul kelly tompkins
19 August 2008Director appointed edward john suthon
19 August 2008Secretary appointed paul kelly tompkins
11 July 2008Return made up to 14/05/08; full list of members
11 July 2008Return made up to 14/05/08; full list of members
22 January 2008Full accounts made up to 31 May 2007
22 January 2008Full accounts made up to 31 May 2007
13 June 2007Director resigned
13 June 2007Director resigned
30 May 2007Return made up to 14/05/07; full list of members
30 May 2007Director resigned
30 May 2007Return made up to 14/05/07; full list of members
30 May 2007Director resigned
14 May 2007Registered office changed on 14/05/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR
14 May 2007Registered office changed on 14/05/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR
22 December 2006Accounting reference date extended from 31/12/06 to 31/05/07
22 December 2006Accounting reference date extended from 31/12/06 to 31/05/07
23 August 2006New director appointed
23 August 2006New director appointed
23 August 2006New director appointed
23 August 2006New director appointed
23 August 2006Director resigned
23 August 2006New director appointed
23 August 2006Director resigned
23 August 2006New director appointed
23 August 2006New director appointed
23 August 2006New director appointed
6 July 2006Accounts for a small company made up to 31 December 2005
6 July 2006Accounts for a small company made up to 31 December 2005
14 June 2006Return made up to 14/05/06; full list of members
14 June 2006Return made up to 14/05/06; full list of members
28 July 2005Accounts for a small company made up to 31 December 2004
28 July 2005Accounts for a small company made up to 31 December 2004
13 June 2005Return made up to 14/05/05; full list of members
13 June 2005Return made up to 14/05/05; full list of members
13 June 2005New director appointed
13 June 2005New director appointed
26 October 2004Accounts for a small company made up to 31 December 2003
26 October 2004Accounts for a small company made up to 31 December 2003
14 June 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
14 June 2004Return made up to 14/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
31 October 2003Accounts for a small company made up to 31 December 2002
31 October 2003Accounts for a small company made up to 31 December 2002
29 May 2003Return made up to 14/05/03; full list of members
29 May 2003Return made up to 14/05/03; full list of members
2 November 2002Accounts for a small company made up to 31 December 2001
2 November 2002Accounts for a small company made up to 31 December 2001
10 June 2002Return made up to 14/05/02; full list of members
10 June 2002Return made up to 14/05/02; full list of members
24 May 2001Return made up to 14/05/01; full list of members
24 May 2001Return made up to 14/05/01; full list of members
13 April 2001Accounts for a small company made up to 30 June 2000
13 April 2001Accounts for a small company made up to 30 June 2000
17 October 2000Accounting reference date extended from 30/06/01 to 31/12/01
17 October 2000Accounting reference date extended from 30/06/01 to 31/12/01
12 October 2000New director appointed
12 October 2000New director appointed
17 May 2000Return made up to 14/05/00; full list of members
17 May 2000Return made up to 14/05/00; full list of members
2 May 2000Accounts for a small company made up to 30 June 1999
2 May 2000Accounts for a small company made up to 30 June 1999
3 June 1999Return made up to 14/05/99; no change of members
3 June 1999Return made up to 14/05/99; no change of members
28 April 1999Accounts for a small company made up to 30 June 1998
28 April 1999Accounts for a small company made up to 30 June 1998
12 March 1998Accounts for a small company made up to 30 June 1997
12 March 1998Accounts for a small company made up to 30 June 1997
24 November 1997Accounting reference date extended from 31/05/97 to 30/06/97
24 November 1997Accounting reference date extended from 31/05/97 to 30/06/97
11 November 1997Director's particulars changed
11 November 1997Director's particulars changed
20 June 1997Return made up to 14/05/97; full list of members
20 June 1997Return made up to 14/05/97; full list of members
9 July 1996Company name changed gaiagold LIMITED\certificate issued on 10/07/96
9 July 1996Company name changed gaiagold LIMITED\certificate issued on 10/07/96
4 July 1996Ad 17/06/96--------- £ si 99@1=99 £ ic 1/100
4 July 1996New secretary appointed
4 July 1996New secretary appointed
4 July 1996Registered office changed on 04/07/96 from: 47/9 green lane northwood middlesex HA6 3AE
4 July 1996Ad 17/06/96--------- £ si 99@1=99 £ ic 1/100
4 July 1996New director appointed
4 July 1996New director appointed
4 July 1996Registered office changed on 04/07/96 from: 47/9 green lane northwood middlesex HA6 3AE
18 June 1996Director resigned
18 June 1996Director resigned
18 June 1996Secretary resigned
18 June 1996Secretary resigned
14 May 1996Incorporation
14 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed