ALLIED BUILDERS (BRICKWORK & GROUNDWORK) CONTRACTORS LIMITED
Company number 05409310
- Company Overview for ALLIED BUILDERS (BRICKWORK & GROUNDWORK) CONTRACTORS LIMITED (05409310)
- Filing history for ALLIED BUILDERS (BRICKWORK & GROUNDWORK) CONTRACTORS LIMITED (05409310)
- People for ALLIED BUILDERS (BRICKWORK & GROUNDWORK) CONTRACTORS LIMITED (05409310)
- Charges for ALLIED BUILDERS (BRICKWORK & GROUNDWORK) CONTRACTORS LIMITED (05409310)
- Insolvency for ALLIED BUILDERS (BRICKWORK & GROUNDWORK) CONTRACTORS LIMITED (05409310)
- More for ALLIED BUILDERS (BRICKWORK & GROUNDWORK) CONTRACTORS LIMITED (05409310)
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) |
---|---|---|---|
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2024 | |
08 Apr 2023 | LIQ02 | Statement of affairs | |
08 Apr 2023 | AD01 | Registered office address changed from Knoll House, Knoll Road Camberley Surrey GU15 3SY to Trusolv Limited, Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ on 8 April 2023 | |
08 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Simon David Prince as a director on 25 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Mrs Julie Prince as a director on 25 July 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
10 Mar 2020 | PSC01 | Notification of Julie Prince as a person with significant control on 20 February 2020 | |
10 Mar 2020 | PSC04 | Change of details for Mr Simon David Prince as a person with significant control on 20 February 2020 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CH03 | Secretary's details changed for Julie Hedley on 1 August 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |