- Company Overview for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED (01821538)
- Filing history for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED (01821538)
- People for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED (01821538)
- Charges for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED (01821538)
- Insolvency for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED (01821538)
- More for A & M BUILDING AND BRICKLAYING CONTRACTORS LIMITED (01821538)
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) |
---|---|---|---|
11 Jul 2017 | BONA | Bona Vacantia disclaimer | |
23 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2015 | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2014 | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2013 | |
27 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2012 | |
30 Sep 2011 | AD01 | Registered office address changed from Countrywide House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB on 30 September 2011 | |
28 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | AR01 |
Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
01 Dec 2010 | CH01 | Director's details changed for Mr Martin George Jones on 1 October 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Stephen Clark Jones on 1 October 2010 | |
12 Oct 2010 | AP03 | Appointment of Mrs Alysanne Jones as a secretary | |
08 Oct 2010 | TM01 | Termination of appointment of Rosalind Jones as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Alan Jones as a director | |
08 Oct 2010 | TM02 | Termination of appointment of Rosalind Jones as a secretary | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Martin George Jones on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Alan William Jones on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Stephen Clark Jones on 1 October 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Nov 2009 | AP01 | Appointment of Mrs Rosalind Valerie Jones as a director |