- Company Overview for ALTERATIONS RENOVATIONS & DEMOLITIONS LIMITED (07808443)
- Filing history for ALTERATIONS RENOVATIONS & DEMOLITIONS LIMITED (07808443)
- People for ALTERATIONS RENOVATIONS & DEMOLITIONS LIMITED (07808443)
- Insolvency for ALTERATIONS RENOVATIONS & DEMOLITIONS LIMITED (07808443)
- More for ALTERATIONS RENOVATIONS & DEMOLITIONS LIMITED (07808443)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2015 | 600 |
Appointment of a voluntary liquidator
|
|
27 Mar 2015 | AD01 | Registered office address changed from 81a Town Street Leeds LS12 3HD to Wesley House Huddersfield Road Chapel Lane Birstall Batley West Yorkshire WF17 9EJ on 27 March 2015 | |
20 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
18 Oct 2011 | AP01 | Appointment of Mr Warren Gales as a director | |
18 Oct 2011 | AP01 | Appointment of Mr Graham Mohamed as a director | |
17 Oct 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
13 Oct 2011 | NEWINC |
Incorporation
|