ACRE BUILDERS (ROSSENDALE) LIMITED
Company number 01253383
- Company Overview for ACRE BUILDERS (ROSSENDALE) LIMITED (01253383)
- Filing history for ACRE BUILDERS (ROSSENDALE) LIMITED (01253383)
- People for ACRE BUILDERS (ROSSENDALE) LIMITED (01253383)
- Insolvency for ACRE BUILDERS (ROSSENDALE) LIMITED (01253383)
- More for ACRE BUILDERS (ROSSENDALE) LIMITED (01253383)
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) |
---|---|---|---|
20 Feb 2018 | CH01 | Director's details changed for Mrs June Semeniuk Winfield on 20 February 2018 | |
06 Jan 2016 | 4.70 | Declaration of solvency | |
16 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AD01 | Registered office address changed from Albert Mill Mill Street Haslingden Lancashire , BB4 5JW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 1 December 2015 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Dale Winfield as a director on 13 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs June Winfield as a director on 29 April 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
30 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
28 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
28 Dec 2012 | AD04 | Register(s) moved to registered office address | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
15 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
15 Aug 2012 | AD02 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ | |
16 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
06 Oct 2011 | CH03 | Secretary's details changed for Janine Winfield on 19 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr Dale Winfield on 19 September 2011 | |
09 Feb 2011 | CH03 | Secretary's details changed for Janine Semeniuk on 31 January 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 |