Advanced company searchLink opens in new window

ALLIED DESIGN & BUILD LTD

Company number 10166390

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted