- Company Overview for ALUBIA LIMITED (09571579)
- Filing history for ALUBIA LIMITED (09571579)
- People for ALUBIA LIMITED (09571579)
- Insolvency for ALUBIA LIMITED (09571579)
- More for ALUBIA LIMITED (09571579)
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) |
---|---|---|---|
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2020 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2019 | |
20 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
19 Apr 2018 | AD01 | Registered office address changed from 47 Abbeville Road Abbeville Road London SW4 9JX United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 19 April 2018 | |
11 Apr 2018 | LIQ02 | Statement of affairs | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2017 | |
21 Sep 2017 | PSC01 | Notification of Thomas Burchfield as a person with significant control on 11 November 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Thomas Burchfield as a director on 31 December 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Robert Shaw as a director on 22 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Jonathon Mark Jones as a director on 22 July 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
01 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-01
|