- Company Overview for ALLEN BRICKLAYING AND BUILDING SERVICES LTD (08886530)
- Filing history for ALLEN BRICKLAYING AND BUILDING SERVICES LTD (08886530)
- People for ALLEN BRICKLAYING AND BUILDING SERVICES LTD (08886530)
- More for ALLEN BRICKLAYING AND BUILDING SERVICES LTD (08886530)
| 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) |
|---|---|---|---|
| 13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Dec 2018 | AD01 | Registered office address changed from 3 Cedar Drive Witney Oxfordshire OX28 1EJ England to 26 Oakdale Road Witney Oxfordshire OX28 1BJ on 28 December 2018 | |
| 14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 10 Aug 2018 | DS02 | Withdraw the company strike off application | |
| 07 Aug 2018 | DS01 | Application to strike the company off the register | |
| 15 May 2018 | AD01 | Registered office address changed from 45 Waterford Road Witney Oxfordshire OX28 1GD England to 3 Cedar Drive Witney Oxfordshire OX28 1EJ on 15 May 2018 | |
| 04 Apr 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
| 09 Jan 2018 | AA | Micro company accounts made up to 28 February 2017 | |
| 01 May 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
| 12 Apr 2017 | AD01 | Registered office address changed from 135 Wadards Meadow Witney Oxfordshire OX28 3YU to 45 Waterford Road Witney Oxfordshire OX28 1GD on 12 April 2017 | |
| 30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
| 10 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
| 11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 10 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
| 10 Mar 2015 | CH03 | Secretary's details changed for Mr James Allen on 3 October 2014 | |
| 09 Mar 2015 | CH01 | Director's details changed for Mr James Allen on 3 October 2014 | |
| 04 Mar 2015 | AD01 | Registered office address changed from 23 John Morris Road Abingdon Oxfordshire OX14 5HN England to 135 Wadards Meadow Witney Oxfordshire OX28 3YU on 4 March 2015 | |
| 11 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-11
|