Advanced company searchLink opens in new window

ALLIANCE DESIGN AND BUILD LTD

Company number 09588790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-03
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
  • GBP 2