- Company Overview for ALAN SMITH BUILDERS LIMITED (06298327)
- Filing history for ALAN SMITH BUILDERS LIMITED (06298327)
- People for ALAN SMITH BUILDERS LIMITED (06298327)
- Charges for ALAN SMITH BUILDERS LIMITED (06298327)
- Insolvency for ALAN SMITH BUILDERS LIMITED (06298327)
- More for ALAN SMITH BUILDERS LIMITED (06298327)
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
|
|
23 Aug 2010 | AR01 |
Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-08-23
|
|
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 |