- Company Overview for ALDERLEY EDGE BUILDING COMPANY LIMITED (08568264)
- Filing history for ALDERLEY EDGE BUILDING COMPANY LIMITED (08568264)
- People for ALDERLEY EDGE BUILDING COMPANY LIMITED (08568264)
- Insolvency for ALDERLEY EDGE BUILDING COMPANY LIMITED (08568264)
- More for ALDERLEY EDGE BUILDING COMPANY LIMITED (08568264)
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) |
---|---|---|---|
06 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2023 | LIQ02 | Statement of affairs | |
21 Sep 2023 | AD01 | Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 21 September 2023 | |
21 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
17 Nov 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew john maguire | |
07 Sep 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
15 Jul 2022 | PSC01 | Notification of Matthew John Maguire as a person with significant control on 1 July 2022 | |
15 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 15 July 2022 | |
28 Jun 2022 | AA01 | Current accounting period shortened from 29 June 2021 to 28 June 2021 | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Barrington House Heyes Lane Alderley Edge SK9 7LA on 3 September 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
28 Jun 2021 | AD01 | Registered office address changed from Bridge Pool Macclesfield Road Alderley Edge Cheshire SK9 7BW to Studio 210 134-146 Curtain Road London EC2A 3AR on 28 June 2021 | |
10 May 2021 | TM01 | Termination of appointment of Nicola Margaret Maguire as a director on 10 May 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Nov 2019 | AP01 | Appointment of Mrs Nicola Margaret Maguire as a director on 14 October 2019 |