- Company Overview for ALLIED DESIGN & BUILD LTD (10166390)
- Filing history for ALLIED DESIGN & BUILD LTD (10166390)
- People for ALLIED DESIGN & BUILD LTD (10166390)
- Registers for ALLIED DESIGN & BUILD LTD (10166390)
- More for ALLIED DESIGN & BUILD LTD (10166390)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
18 Sep 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
18 Sep 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
18 Sep 2018 | AD01 | Registered office address changed from 12 Shelley Road Bognor PO21 2SL England to 47 Montpellier Rd Brighton Montpelier Road Brighton BN1 3BA on 18 September 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 12 Shelley Road Bognor PO21 2SL on 13 November 2017 | |
13 Nov 2017 | PSC01 | Notification of Gary Payne as a person with significant control on 10 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Gary Payne as a director on 10 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 10 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 10 November 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 10 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 10 November 2017 | |
05 Jul 2017 | PSC01 | Notification of Bryan Thornton as a person with significant control on 5 July 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
02 Jun 2017 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2 June 2017 | |
06 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-06
|