- Company Overview for ALL SAINTS DEVELOPMENTS LIMITED (10808033)
- Filing history for ALL SAINTS DEVELOPMENTS LIMITED (10808033)
- People for ALL SAINTS DEVELOPMENTS LIMITED (10808033)
- Charges for ALL SAINTS DEVELOPMENTS LIMITED (10808033)
- Insolvency for ALL SAINTS DEVELOPMENTS LIMITED (10808033)
- More for ALL SAINTS DEVELOPMENTS LIMITED (10808033)
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) |
---|---|---|---|
21 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2021 | AD01 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 19 August 2021 | |
18 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | LIQ02 | Statement of affairs | |
24 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
26 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
24 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 October 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 06/06/2018 | |
25 Jul 2018 | MR01 | Registration of charge 108080330001, created on 13 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | CS01 |
Confirmation statement made on 6 June 2018 with updates
|
|
08 Mar 2018 | TM01 | Termination of appointment of John Patrick Donovan as a director on 7 March 2018 | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|