- Company Overview for JOHNSON ALDRIDGE LIMITED (00463134)
- Filing history for JOHNSON ALDRIDGE LIMITED (00463134)
- People for JOHNSON ALDRIDGE LIMITED (00463134)
- Charges for JOHNSON ALDRIDGE LIMITED (00463134)
- Insolvency for JOHNSON ALDRIDGE LIMITED (00463134)
- More for JOHNSON ALDRIDGE LIMITED (00463134)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2012 | 2.24B | Administrator's progress report to 28 March 2012 | |
02 Apr 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Sep 2011 | 2.24B | Administrator's progress report to 22 August 2011 | |
30 Mar 2011 | 2.31B | Notice of extension of period of Administration | |
03 Nov 2010 | 2.24B | Administrator's progress report to 30 September 2010 | |
29 Jun 2010 | 2.23B | Result of meeting of creditors | |
28 Jun 2010 | AD01 | Registered office address changed from 11 st. James Square Manchester M2 6DN on 28 June 2010 | |
02 Jun 2010 | 2.17B | Statement of administrator's proposal | |
23 Apr 2010 | 2.16B | Statement of affairs with form 2.14B | |
14 Apr 2010 | AD01 | Registered office address changed from Longridge Trading Est. Mobberley Rd Knutsford Cheshire WA16 8PR on 14 April 2010 | |
13 Apr 2010 | 2.12B | Appointment of an administrator | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
22 Dec 2009 | AR01 |
Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2009-12-22
|
|
22 Dec 2009 | CH01 | Director's details changed for Mr Michael Trevor Preston on 1 October 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Michael Trevor Preston on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Kee Fong Lee on 1 October 2009 | |
08 Jan 2009 | 288b | Appointment Terminated Secretary geoffrey aldridge | |
08 Jan 2009 | 288a | Secretary appointed michael trevor preston | |
01 Dec 2008 | 363a | Return made up to 20/10/08; full list of members |