Advanced company searchLink opens in new window

ALAN SMITH BUILDERS LIMITED

Company number 06298327

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)
13 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 17 February 2013
13 Apr 2012 4.68 Liquidators' statement of receipts and payments to 17 February 2012
24 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2011 AD01 Registered office address changed from Norfolk House, 82 Saxon Gate West, Milton Keynes Buckinghamshire MK9 2DL on 2 March 2011
02 Mar 2011 4.20 Statement of affairs with form 4.19
02 Mar 2011 600 Appointment of a voluntary liquidator
02 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-18
23 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 2
31 May 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
05 Aug 2009 363a Return made up to 02/07/09; full list of members
06 May 2009 AA Total exemption small company accounts made up to 31 July 2008
29 Aug 2008 363a Return made up to 02/07/08; full list of members
19 Aug 2008 288a Secretary appointed mrs miranda frith
19 Aug 2008 288a Director appointed mrs miranda frith
15 Aug 2007 395 Particulars of mortgage/charge
02 Jul 2007 NEWINC Incorporation