- Company Overview for ALDERLEY DESIGN AND BUILD LIMITED (04441193)
- Filing history for ALDERLEY DESIGN AND BUILD LIMITED (04441193)
- People for ALDERLEY DESIGN AND BUILD LIMITED (04441193)
- Insolvency for ALDERLEY DESIGN AND BUILD LIMITED (04441193)
- More for ALDERLEY DESIGN AND BUILD LIMITED (04441193)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2017 | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2016 | |
17 May 2016 | 600 | Appointment of a voluntary liquidator | |
17 May 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
17 May 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2015 | |
24 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Jun 2015 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
23 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 | |
24 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2013 | |
06 Jun 2012 | AD01 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 6 June 2012 | |
01 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | TM01 | Termination of appointment of Karen Khan as a director | |
16 Apr 2012 | AP01 | Appointment of Mr Salim Mahmud Khan as a director | |
30 Mar 2012 | CH01 | Director's details changed for Mrs Karen Khan on 12 March 2012 | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jun 2011 | CC04 | Statement of company's objects | |
13 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2011 | AR01 |
Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
|