- Company Overview for ALDENHAM HOMES LTD (10850117)
- Filing history for ALDENHAM HOMES LTD (10850117)
- People for ALDENHAM HOMES LTD (10850117)
- Charges for ALDENHAM HOMES LTD (10850117)
- Insolvency for ALDENHAM HOMES LTD (10850117)
- More for ALDENHAM HOMES LTD (10850117)
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 2024 | RM01 | Appointment of receiver or manager | |
04 Jul 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 4 July 2024 | |
04 Jul 2024 | LIQ02 | Statement of affairs | |
04 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Sep 2023 | TM01 | Termination of appointment of Michael Shortt as a director on 20 September 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from 54 Gills Hill Lane Radlett Hertfordshire WD7 8PE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 August 2023 | |
04 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 54 Gills Hill Lane Radlett Hertfordshire WD7 8PE on 28 June 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
17 Feb 2022 | SH08 | Change of share class name or designation | |
14 Feb 2022 | MA | Memorandum and Articles of Association | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
28 May 2021 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot TQ12 2LG England to 71-75 Shelton Street London Greater London WC2H 9JQ on 28 May 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates |