- Company Overview for ALDIS HOMES LIMITED (03541568)
- Filing history for ALDIS HOMES LIMITED (03541568)
- People for ALDIS HOMES LIMITED (03541568)
- Charges for ALDIS HOMES LIMITED (03541568)
- Insolvency for ALDIS HOMES LIMITED (03541568)
- More for ALDIS HOMES LIMITED (03541568)
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) |
---|---|---|---|
18 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2022 | AD01 | Registered office address changed from Devonshire House, 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 31 May 2022 | |
23 May 2022 | MR04 | Satisfaction of charge 035415680002 in full | |
07 Apr 2022 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ England to Devonshire House, 60 Goswell Road London EC1M 7AD on 7 April 2022 | |
07 Apr 2022 | LIQ01 | Declaration of solvency | |
07 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Jane Sylvia Alltimes on 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Nigel Robert Alltimes on 31 March 2018 | |
03 Apr 2018 | CH03 | Secretary's details changed for Mr Nigel Robert Alltimes on 31 March 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 2 December 2015 |