ALLBUILD SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/06/1914 June 2019 | Registered office address changed from , 29 Secker Avenue, Latchford, Warrington, Cheshire, WA4 2RG to 67 Dam Lane Woolston Warrington WA1 4NN on 2019-06-14 |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 29 SECKER AVENUE LATCHFORD WARRINGTON CHESHIRE WA4 2RG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
04/07/164 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/02/1214 February 2012 | COMPANY NAME CHANGED ADVANCED BUILDERS NW LIMITED CERTIFICATE ISSUED ON 14/02/12 |
20/10/1120 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/01/1114 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
02/12/102 December 2010 | 31/10/09 TOTAL EXEMPTION FULL |
20/09/1020 September 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, SECRETARY ALAN MARKS |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORD / 14/10/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
26/02/0926 February 2009 | DISS40 (DISS40(SOAD)) |
25/02/0925 February 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | FIRST GAZETTE |
19/05/0819 May 2008 | APPOINTMENT TERMINATED SECRETARY JULIE FORD |
13/05/0813 May 2008 | SECRETARY APPOINTED ALAN GEORGE MARKS |
04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 77 POULTON CRESCENT, WOOLSTON WARRINGTON CHESHIRE WA1 4QW |
04/04/084 April 2008 | |
19/11/0719 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/11/0514 November 2005 | NEW SECRETARY APPOINTED |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
10/11/0510 November 2005 | SECRETARY RESIGNED |
04/11/054 November 2005 | DIRECTOR RESIGNED |
14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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