- Company Overview for ALUDRAUGHT LIMITED (09392746)
- Filing history for ALUDRAUGHT LIMITED (09392746)
- People for ALUDRAUGHT LIMITED (09392746)
- Insolvency for ALUDRAUGHT LIMITED (09392746)
- More for ALUDRAUGHT LIMITED (09392746)
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) |
---|---|---|---|
23 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2022 | |
22 Nov 2021 | AD01 | Registered office address changed from 146 Woodlands Road Woodlands Doncaster DN6 7LB England to 2 Lace Market Square Nottingham NG1 1PB on 22 November 2021 | |
22 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2021 | LIQ02 | Statement of affairs | |
05 Jul 2021 | AD01 | Registered office address changed from Askern House High Street Askern Doncaster South Yorkshire DN6 0AA England to 146 Woodlands Road Woodlands Doncaster DN6 7LB on 5 July 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Ms Linda Booth on 2 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Ms Linda Booth as a person with significant control on 2 July 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 Jul 2020 | TM01 | Termination of appointment of Simon Mark Nutt as a director on 1 July 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
30 Jan 2020 | CH01 | Director's details changed for Mrs Linda Nutt on 6 January 2020 | |
30 Jan 2020 | PSC04 | Change of details for Mrs Linda Nutt as a person with significant control on 6 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
16 Jan 2020 | CH01 | Director's details changed for Mr Simon Mark Nutt on 16 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Simon Mark Nutt as a person with significant control on 21 November 2019 | |
05 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
21 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
11 May 2017 | AA | Micro company accounts made up to 31 January 2017 |