- Company Overview for ALDERMANS HILL LIMITED (05302409)
- Filing history for ALDERMANS HILL LIMITED (05302409)
- People for ALDERMANS HILL LIMITED (05302409)
- Charges for ALDERMANS HILL LIMITED (05302409)
- Insolvency for ALDERMANS HILL LIMITED (05302409)
- More for ALDERMANS HILL LIMITED (05302409)
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) |
---|---|---|---|
21 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 January 2011 | |
21 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2010 | |
20 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2009 | |
25 Mar 2009 | 2.16B | Statement of affairs with form 2.14B | |
09 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
31 Jul 2008 | 2.24B | Administrator's progress report to 19 June 2008 | |
14 Mar 2008 | 2.17B | Statement of administrator's proposal | |
05 Jan 2008 | 2.12B | Appointment of an administrator | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 220 the vale london NW11 8SR | |
14 Jul 2007 | 288c | Director's particulars changed | |
07 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
12 Jan 2006 | 363a | Return made up to 02/11/05; full list of members | |
05 Jan 2005 | 395 | Particulars of mortgage/charge | |
23 Dec 2004 | 395 | Particulars of mortgage/charge | |
23 Dec 2004 | 395 | Particulars of mortgage/charge | |
13 Dec 2004 | 288a | New secretary appointed | |
13 Dec 2004 | 288a | New director appointed | |
08 Dec 2004 | 288b | Director resigned | |
08 Dec 2004 | 288b | Secretary resigned | |
02 Dec 2004 | NEWINC | Incorporation |