- Company Overview for ALL CLEAR BUILDERS MERCHANTS LTD (09518211)
- Filing history for ALL CLEAR BUILDERS MERCHANTS LTD (09518211)
- People for ALL CLEAR BUILDERS MERCHANTS LTD (09518211)
- More for ALL CLEAR BUILDERS MERCHANTS LTD (09518211)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2018 | AD01 | Registered office address changed from 11 Unit 11 Calico House Supreme Business Park, Printworks Lane Manchester M19 3JP England to Unit 11 Calico House Supreme Business Park, Printworks Lane Manchester M19 3JP on 21 September 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from Unit11 Unit 11 Calico House Supreme Business Park Manchester M19 3JP England to 11 Unit 11 Calico House Supreme Business Park, Printworks Lane Manchester M19 3JP on 21 September 2018 | |
21 Sep 2018 | AD01 | Registered office address changed from Unit 1a Printworks Lane Manchester M19 3JP England to 11 Unit 11 Calico House Supreme Business Park, Printworks Lane Manchester M19 3JP on 21 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 58a Bolton Street Bury BL9 0LL England to Unit 1a Printworks Lane Manchester M19 3JP on 12 September 2018 | |
29 Aug 2018 | PSC01 | Notification of David John Coupe as a person with significant control on 25 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Yousuf Nadeem as a director on 25 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr David John Coupe as a director on 25 August 2018 | |
29 Aug 2018 | AP03 | Appointment of Mr David John Coupe as a secretary on 25 August 2018 | |
28 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
06 Jun 2018 | AD01 | Registered office address changed from 112a Brigstock Road Thornton Heath CR7 7JB England to 58a Bolton Street Bury BL9 0LL on 6 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Giuliano Bruni as a director on 23 April 2018 | |
06 Jun 2018 | PSC07 | Cessation of Giuliano Bruni as a person with significant control on 23 April 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Yousuf Nadeem as a director on 23 April 2018 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
31 Oct 2017 | PSC04 | Change of details for Mr Giuliano Bruni as a person with significant control on 1 October 2017 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2017 | CH01 | Director's details changed for Giuliano Bruni on 1 October 2017 | |
28 Oct 2017 | TM01 | Termination of appointment of Marco Antonio Cellamare as a director on 1 October 2017 | |
28 Oct 2017 | PSC07 | Cessation of Marco Cellamare as a person with significant control on 1 October 2017 | |
17 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |