- Company Overview for ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED (03799120)
- Filing history for ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED (03799120)
- People for ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED (03799120)
- Charges for ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED (03799120)
- Insolvency for ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED (03799120)
- More for ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED (03799120)
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) |
---|---|---|---|
13 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2017 | WU07 | Progress report in a winding up by the court | |
13 Jul 2017 | WU15 | Notice of final account prior to dissolution | |
13 Jul 2017 | WU07 | Progress report in a winding up by the court | |
29 Jul 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 21/05/2016 | |
24 Jun 2015 | LIQ MISC | INSOLVENCY:Progress Report Laid down from 23/5/14 to 22/5/15 | |
29 Jul 2014 | LIQ MISC | Insolvency:liquidators annual progress report to 22/05/2014 | |
29 Jul 2014 | COCOMP |
Order of court to wind up
|
|
09 Jul 2014 | AD01 | Registered office address changed from Marshman Price Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Estate Wellingborough Northamptonshire NN8 4BH on 9 July 2014 | |
24 Jun 2014 | 4.31 | Appointment of a liquidator | |
24 Jun 2014 | LIQ MISC OC | Court order insolvency:replacement liquidator | |
11 Feb 2014 | LIQ MISC | Insolvency:progress report end: 05/07/2013 | |
04 Feb 2014 | LIQ MISC | Insolvency:liquidators annual progress report to 05/07/2013 | |
21 Aug 2012 | AD01 | Registered office address changed from 42 Parkhurst Avenue Bexley Kent DA5 1AS on 21 August 2012 | |
21 Aug 2012 | 4.31 | Appointment of a liquidator | |
13 Dec 2011 | COCOMP | Order of court to wind up | |
17 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | TM01 | Termination of appointment of James Bellew as a director | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Aug 2010 | AR01 |
Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
|
|
20 Aug 2010 | AD01 | Registered office address changed from New Mansions 39 Lancaster Gate London W2 3NA on 20 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Anthony Smith on 1 October 2009 | |
20 Aug 2010 | CH01 | Director's details changed for Mr James Aloysius Bellew on 1 October 2009 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |