- Company Overview for ALLIANCE DESIGN AND BUILD LTD (09588790)
- Filing history for ALLIANCE DESIGN AND BUILD LTD (09588790)
- People for ALLIANCE DESIGN AND BUILD LTD (09588790)
- Insolvency for ALLIANCE DESIGN AND BUILD LTD (09588790)
- More for ALLIANCE DESIGN AND BUILD LTD (09588790)
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) |
---|---|---|---|
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2023 | |
07 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2023 | LIQ10 | Removal of liquidator by court order | |
26 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 | |
11 Nov 2022 | AD01 | Registered office address changed from 5 Chigwell Road London E18 1LR United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 November 2022 | |
11 Nov 2022 | LIQ02 | Statement of affairs | |
11 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
26 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
13 Mar 2019 | AD01 | Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL England to 5 Chigwell Road London E18 1LR on 13 March 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
25 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Calvin Mahesh as a person with significant control on 6 April 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|