Advanced company searchLink opens in new window

ALLDERS (CROYDON) LIMITED

Company number 05394287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 11 June 2014
30 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 30 July 2013
21 Jun 2013 2.24B Administrator's progress report to 14 June 2013
14 Jun 2013 2.24B Administrator's progress report to 16 March 2013
12 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Apr 2013 2.39B Notice of vacation of office by administrator
19 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
19 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
17 Jan 2013 2.24B Administrator's progress report to 14 December 2012
10 Jan 2013 TM01 Termination of appointment of Andrew Mackenzie as a director
09 Nov 2012 2.26B Amended certificate of constitution of creditors' committee
25 Sep 2012 2.23B Result of meeting of creditors
23 Aug 2012 2.16B Statement of affairs with form 2.14B
14 Aug 2012 2.17B Statement of administrator's proposal
05 Jul 2012 AD01 Registered office address changed from 2 North End Croydon CR9 1SB England on 5 July 2012
28 Jun 2012 2.12B Appointment of an administrator
15 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-06
  • GBP 101
06 Apr 2012 AD02 Register inspection address has been changed from 57 Broadwick Street London W1F 9QS England
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
28 Feb 2012 TM01 Termination of appointment of Parameswar Menon as a director
28 Feb 2012 TM02 Termination of appointment of Parameswar Menon as a secretary