This company is commonly known as Akaal Construction Limited. The company was founded 11 years ago and was given the registration number 08523762. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | AKAAL CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 08523762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 10 May 2013 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2-4, Popes Lane, Oldbury, England, B69 4PN | Director | 10 May 2013 | Active |
Units 2-4, Popes Lane, Oldbury, England, B69 4PN | Secretary | 30 July 2018 | Active |
Akaal-Ltd, Units 2-4 Popes Lane, Oldbury, England, B69 4PN | Secretary | 22 June 2018 | Active |
Harsha Pitrola, 13 Otley Drive, Gants Hill, United Kingdom, IG2 6SL | Secretary | 14 April 2016 | Active |
171, Burges Road, East Ham, London, United Kingdom, E6 2BW | Secretary | 09 September 2014 | Active |
9, Maryland Drive, Streetly, United Kingdom, B74 2DG | Director | 04 December 2014 | Active |
26, Park Lane, Bedhampton, Havant, United Kingdom, PO9 3HJ | Director | 10 May 2013 | Active |
1a, Hainault Gore, Chadwell Heath, Romford, United Kingdom, RM6 6RR | Director | 27 January 2014 | Active |
1a, Hainualt Gore, Chadwell Heath, Romford, United Kingdom, RM6 6RR | Director | 22 July 2013 | Active |
Miss Kamaljeet Matharu | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Units 2-4, Popes Lane, Oldbury, B69 4PN |
Nature of control | : |
|
Mr Harjender Singh Batchu | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 11, Roman Way Business Centre, Droitwich, WR9 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-07-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-02-13 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2019-01-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.