Advanced company searchLink opens in new window

ALDERLEY DESIGN AND BUILD LIMITED

Company number 04441193

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)
06 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 24 May 2017
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 24 May 2016
17 May 2016 600 Appointment of a voluntary liquidator
17 May 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
17 May 2016 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jul 2015 4.68 Liquidators' statement of receipts and payments to 24 May 2015
24 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
23 Jun 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
23 Jun 2015 600 Appointment of a voluntary liquidator
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 24 May 2014
30 Jan 2014 AD01 Registered office address changed from Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014
24 Jun 2013 4.68 Liquidators' statement of receipts and payments to 24 May 2013
06 Jun 2012 AD01 Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB on 6 June 2012
01 Jun 2012 4.20 Statement of affairs with form 4.19
01 Jun 2012 600 Appointment of a voluntary liquidator
01 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2012 TM01 Termination of appointment of Karen Khan as a director
16 Apr 2012 AP01 Appointment of Mr Salim Mahmud Khan as a director
30 Mar 2012 CH01 Director's details changed for Mrs Karen Khan on 12 March 2012
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jun 2011 CC04 Statement of company's objects
13 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 200,002