ALDERLEY EDGE BUILDING COMPANY LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Appointment of a voluntary liquidator

View Document

21/09/2321 September 2023 Resolutions

View Document

21/09/2321 September 2023 Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-09-21

View Document

21/09/2321 September 2023 Statement of affairs

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

17/11/2217 November 2022

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from Bridge Pool Macclesfield Road Alderley Edge Cheshire SK9 7BW to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-06-28

View Document

15/04/2115 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MRS NICOLA MARGARET MAGUIRE

View Document

14/10/1914 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MAGUIRE / 13/02/2019

View Document

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MAGUIRE / 28/02/2014

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 3 WEST BANK ALDERLEY EDGE SK9 7AX ENGLAND

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/1313 June 2013 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company