- Company Overview for ALL SAINTS CONSTRUCTION LIMITED (09659115)
- Filing history for ALL SAINTS CONSTRUCTION LIMITED (09659115)
- People for ALL SAINTS CONSTRUCTION LIMITED (09659115)
- Insolvency for ALL SAINTS CONSTRUCTION LIMITED (09659115)
- More for ALL SAINTS CONSTRUCTION LIMITED (09659115)
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) |
---|---|---|---|
29 Apr 2024 | WU07 | Progress report in a winding up by the court | |
14 Apr 2024 | WU14 | Notice of removal of liquidator by court | |
14 Apr 2024 | WU04 | Appointment of a liquidator | |
14 Mar 2023 | WU04 | Appointment of a liquidator | |
07 Mar 2023 | AD01 | Registered office address changed from Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 7 March 2023 | |
17 Dec 2022 | COCOMP | Order of court to wind up | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
09 Aug 2021 | PSC07 | Cessation of All Saints Living Limited as a person with significant control on 5 August 2021 | |
09 Aug 2021 | PSC02 | Notification of High Street Grp Limited as a person with significant control on 5 August 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
08 Mar 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne England NE1 2HJ England to Picktree Court Picktree Lane Chester Le Street County Durham DH3 3SY on 8 March 2021 | |
01 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
01 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | AD01 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne England NE1 2HJ on 6 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
28 Feb 2019 | PSC02 | Notification of All Saints Living Limited as a person with significant control on 25 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of All Saints Developments (Ne) Limited as a person with significant control on 25 February 2019 | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued |