- Company Overview for ALFA BRAVO CONSTRUCTION LIMITED (08029444)
- Filing history for ALFA BRAVO CONSTRUCTION LIMITED (08029444)
- People for ALFA BRAVO CONSTRUCTION LIMITED (08029444)
- Insolvency for ALFA BRAVO CONSTRUCTION LIMITED (08029444)
- More for ALFA BRAVO CONSTRUCTION LIMITED (08029444)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2015 | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 May 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 | |
22 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2013 | 600 | Appointment of a voluntary liquidator | |
22 May 2013 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | AD01 | Registered office address changed from 1a Winterhill Way Guildford Surrey GU4 7JX on 16 May 2013 | |
26 Oct 2012 | TM01 | Termination of appointment of Damian Kolek as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Damian Konrad Kolek as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Christopher Pike as a director | |
18 Jul 2012 | AD01 | Registered office address changed from 79 Ingleside Drive Stevenage SG1 4RY England on 18 July 2012 | |
18 Jul 2012 | AP01 | Appointment of Mario Di Lemme as a director | |
13 Apr 2012 | NEWINC |
Incorporation
Statement of capital on 2012-04-13
|