CONTROLLED CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02741938

Incorporation date

20/08/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

34-35 Ludgate Hill, Birmingham B3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon20/12/2015
Final Gazette dissolved following liquidation
dot icon20/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2015
Liquidators' statement of receipts and payments to 2015-05-21
dot icon03/07/2014
Liquidators' statement of receipts and payments to 2014-05-21
dot icon19/06/2013
Administrator's progress report to 2013-05-22
dot icon21/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/12/2012
Administrator's progress report to 2012-12-12
dot icon10/09/2012
Notice of deemed approval of proposals
dot icon22/08/2012
Statement of affairs with form 2.14B
dot icon06/08/2012
Statement of administrator's proposal
dot icon17/06/2012
Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 2012-06-18
dot icon17/06/2012
Appointment of an administrator
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Barrie Pallett as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon01/11/2010
Director's details changed for Andrew Shaw on 2010-08-21
dot icon01/11/2010
Director's details changed for Mr Barrie Pallett on 2010-08-21
dot icon01/11/2010
Secretary's details changed for Sharon Keegan on 2010-08-21
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/03/2010
Appointment of Sharon Keegan as a secretary
dot icon11/03/2010
Appointment of Andrew Shaw as a director
dot icon11/03/2010
Termination of appointment of Dawn Carroll as a secretary
dot icon11/03/2010
Termination of appointment of Sharon Pallett as a director
dot icon02/09/2009
Return made up to 21/08/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/11/2008
Return made up to 21/08/08; full list of members
dot icon11/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 21/08/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/11/2006
Registered office changed on 08/11/06 from: charter house 49-51 shirley road acocks green birmingham B27 7XU
dot icon29/08/2006
Return made up to 21/08/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/09/2005
Return made up to 21/08/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon12/09/2004
Return made up to 21/08/04; full list of members
dot icon20/04/2004
Registered office changed on 21/04/04 from: 351 stratford road shirley solihull west midlands B90 3BW
dot icon29/01/2004
Accounts for a small company made up to 2003-08-31
dot icon29/01/2004
Accounts for a small company made up to 2003-02-28
dot icon25/08/2003
Accounting reference date shortened from 28/02/04 to 31/08/03
dot icon23/08/2003
Return made up to 21/08/03; full list of members
dot icon21/08/2002
Return made up to 21/08/02; full list of members
dot icon26/05/2002
Accounts for a small company made up to 2002-02-28
dot icon01/05/2002
Registered office changed on 02/05/02 from: 320B stratford road shirley solihull west midlands B90 3DN
dot icon01/01/2002
Accounts for a small company made up to 2001-02-28
dot icon09/09/2001
Return made up to 21/08/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-02-29
dot icon16/08/2000
Return made up to 21/08/00; no change of members
dot icon11/10/1999
New director appointed
dot icon20/09/1999
Accounts for a small company made up to 1999-02-28
dot icon22/08/1999
Return made up to 21/08/99; full list of members
dot icon08/02/1999
Accounting reference date extended from 31/08/98 to 28/02/99
dot icon17/08/1998
Return made up to 21/08/98; no change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-08-31
dot icon21/08/1997
Return made up to 21/08/97; no change of members
dot icon01/06/1997
Accounts for a small company made up to 1996-08-31
dot icon15/08/1996
Return made up to 21/08/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-08-31
dot icon11/10/1995
Registered office changed on 12/10/95 from: 6 woodbridge road moseley birmingham B13 8EJ
dot icon10/09/1995
Return made up to 21/08/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 21/08/94; no change of members
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon07/05/1994
Accounts for a small company made up to 1993-08-31
dot icon08/09/1993
Return made up to 21/08/93; full list of members
dot icon25/04/1993
Accounting reference date notified as 31/08
dot icon18/03/1993
Particulars of mortgage/charge
dot icon06/12/1992
Director resigned
dot icon08/10/1992
Ad 15/09/92--------- £ si 98@1=98 £ ic 4/102
dot icon28/09/1992
Registered office changed on 29/09/92 from: somerset house temple st birmingham west midlands B2 5DP
dot icon28/09/1992
Ad 11/09/92--------- £ si 2@1=2 £ ic 2/4
dot icon28/09/1992
Director resigned
dot icon28/09/1992
Secretary resigned
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1992
Director resigned;new director appointed
dot icon20/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Andrew Paul
Director
12/01/2010 - Present
8
Pallett, Barrie
Director
11/09/1992 - 28/07/2011
-
Pallett, Susan Marie
Director
11/09/1992 - 31/10/1992
-
Brewer, Suzanne
Nominee Secretary
21/08/1992 - 11/09/1992
3083
Pallett, Sharon Julie Susan
Director
01/09/1999 - 12/01/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLLED CONSTRUCTION LIMITED

CONTROLLED CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 20/08/1992 with the registered office located at 34-35 Ludgate Hill, Birmingham B3 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLED CONSTRUCTION LIMITED?

toggle

CONTROLLED CONSTRUCTION LIMITED is currently Dissolved. It was registered on 20/08/1992 and dissolved on 20/12/2015.

Where is CONTROLLED CONSTRUCTION LIMITED located?

toggle

CONTROLLED CONSTRUCTION LIMITED is registered at 34-35 Ludgate Hill, Birmingham B3 1EH.

What does CONTROLLED CONSTRUCTION LIMITED do?

toggle

CONTROLLED CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CONTROLLED CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/12/2015: Final Gazette dissolved following liquidation.