- Company Overview for ALMURA BUILDING PRODUCTS LIMITED (04373338)
- Filing history for ALMURA BUILDING PRODUCTS LIMITED (04373338)
- People for ALMURA BUILDING PRODUCTS LIMITED (04373338)
- Charges for ALMURA BUILDING PRODUCTS LIMITED (04373338)
- Insolvency for ALMURA BUILDING PRODUCTS LIMITED (04373338)
- More for ALMURA BUILDING PRODUCTS LIMITED (04373338)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2012 | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2011 | AD01 | Registered office address changed from Brada House Colletts Drive Cheltenham Gloucestershire GL51 8JQ on 18 April 2011 | |
08 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 18 March 2010
|
|
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
14 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Sep 2009 | 288b | Appointment Terminated Director spencer kazee | |
23 Sep 2009 | 288b | Appointment Terminated Secretary judith ferne | |
21 Jul 2009 | 288b | Appointment Terminated Director philip marsh | |
17 Jun 2009 | 288a | Director appointed director spencer william stephen kazee | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
20 Feb 2009 | 288b | Appointment Terminated Director stephen vaughan | |
13 Jan 2009 | 288a | Secretary appointed judith ferne | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
18 Apr 2008 | 288b | Appointment Terminated Director and Secretary robert ware | |
14 Mar 2008 | 363a | Return made up to 13/02/08; full list of members | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from cantay house saint georges place cheltenham gloucestershire GL50 3PN | |
29 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
01 Mar 2007 | 363a | Return made up to 13/02/07; full list of members |