ALBERTO-CULVER (CONSTRUCTION) LTD.

Lime Tree Way Lime Tree Way, Basingstoke, RG24 8ER, Hampshire
StatusDISSOLVED
Company No.02987070
CategoryPrivate Limited Company
Incorporated04 Nov 1994
Age29 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution02 Nov 2010
Years13 years, 6 months, 13 days

SUMMARY

ALBERTO-CULVER (CONSTRUCTION) LTD. is an dissolved private limited company with number 02987070. It was incorporated 29 years, 6 months, 11 days ago, on 04 November 1994 and it was dissolved 13 years, 6 months, 13 days ago, on 02 November 2010. The company address is Lime Tree Way Lime Tree Way, Basingstoke, RG24 8ER, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person secretary company

Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company

Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 25 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 12/03/04 from: lime tree way hampshire international business park basingstoke hampshire RG24 8WH

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/03/99

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 02/10/97 from: houndmills estate telford road basingstoke RG21 2YZ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 20/04/95 from: 35 basinghall st london EC2V 5DB

Documents

View document PDF

Legacy

Date: 20 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 07 Mar 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 07 Mar 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trushelfco (no.2059) LIMITED\certificate issued on 28/02/95

Documents

View document PDF

Incorporation company

Date: 04 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE GLOBAL SOFTWARE LIMITED

THE OLD COTTAGE,CIRENCESTER,GL7 2DP

Number:10807703
Status:ACTIVE
Category:Private Limited Company

CONVOI EXCEPTIONNEL LTD

UNIT 10 MITCHELL POINT, ENSIGN WAY,SOUTHAMPTON,SO31 4RF

Number:03670564
Status:ACTIVE
Category:Private Limited Company

JACK'S TRADITIONAL BARBER LTD

2 BRIDGE STREET,ABERAERON,SA46 0AP

Number:11688578
Status:ACTIVE
Category:Private Limited Company

KRISTINA CRANFELD LIMITED

38 SHERWOOD PARK ROAD,SUTTON,SM1 2SG

Number:08970922
Status:ACTIVE
Category:Private Limited Company

LEARN CHESS LIMITED

10 HAYWAIN CLOSE,MAIDSTONE,ME14 5UX

Number:10796014
Status:ACTIVE
Category:Private Limited Company

M CREATIVE LIMITED

3 PLOUGH LANE,SHEFFORD,SG17 5GF

Number:06478062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source