Advanced company searchLink opens in new window

ALDERLEY EDGE BUILDING COMPANY LIMITED

Company number 08568264

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-12
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