Advanced company searchLink opens in new window

ALL SAINTS CONSTRUCTION LIMITED

Company number 09659115

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)
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