About

Registered Number: 06435282
Date of Incorporation: 23/11/2007 (17 years and 4 months ago)
Company Status: Liquidation
Registered Address: Priory Lodge, London Road, Cheltenham, Gloucestershire, GL52 6HH,

 

Having been setup in 2007, Alderwood Construction Ltd are based in Cheltenham in Gloucestershire. The organisation does not have any directors. We don't currently know the number of employees at Alderwood Construction Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 23 November 2019
LIQ02 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2019
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 26 February 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 29 January 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 13 December 2010
SH01 - Return of Allotment of shares 13 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
353 - Register of members 16 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
MEM/ARTS - N/A 14 August 2008
CERTNM - Change of name certificate 09 August 2008
RESOLUTIONS - N/A 22 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
225 - Change of Accounting Reference Date 14 May 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.