Alderley Design & Build Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 November 2018 | |
LIQ14 - N/A | 06 August 2018 | |
LIQ03 - N/A | 04 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 May 2016 | |
LIQ MISC OC - N/A | 17 May 2016 | |
4.40 - N/A | 17 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2015 | |
4.40 - N/A | 24 June 2015 | |
LIQ MISC OC - N/A | 23 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 June 2014 | |
AD01 - Change of registered office address | 30 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2013 | |
AD01 - Change of registered office address | 06 June 2012 | |
RESOLUTIONS - N/A | 01 June 2012 | |
RESOLUTIONS - N/A | 01 June 2012 | |
4.20 - N/A | 01 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 June 2012 | |
TM01 - Termination of appointment of director | 16 April 2012 | |
AP01 - Appointment of director | 16 April 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
AA - Annual Accounts | 04 July 2011 | |
RESOLUTIONS - N/A | 13 June 2011 | |
CC04 - Statement of companies objects | 13 June 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CH01 - Change of particulars for director | 06 June 2011 | |
CH03 - Change of particulars for secretary | 06 June 2011 | |
AR01 - Annual Return | 23 June 2010 | |
SH01 - Return of Allotment of shares | 21 June 2010 | |
SH01 - Return of Allotment of shares | 09 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AA - Annual Accounts | 31 July 2009 | |
CERTNM - Change of name certificate | 20 July 2009 | |
363a - Annual Return | 03 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 11 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2007 | |
287 - Change in situation or address of Registered Office | 11 June 2007 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 20 February 2006 | |
225 - Change of Accounting Reference Date | 16 February 2006 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
288b - Notice of resignation of directors or secretaries | 27 May 2002 | |
NEWINC - New incorporation documents | 17 May 2002 |