ALEXANDRA BUILDERS (NORTH EAST) LIMITED

18 Station Road 18 Station Road, Houghton Le Spring, DH4 7JX, Tyne And Wear
StatusDISSOLVED
Company No.06451404
CategoryPrivate Limited Company
Incorporated12 Dec 2007
Age16 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution07 Jul 2015
Years8 years, 11 months, 11 days

SUMMARY

ALEXANDRA BUILDERS (NORTH EAST) LIMITED is an dissolved private limited company with number 06451404. It was incorporated 16 years, 6 months, 6 days ago, on 12 December 2007 and it was dissolved 8 years, 11 months, 11 days ago, on 07 July 2015. The company address is 18 Station Road 18 Station Road, Houghton Le Spring, DH4 7JX, Tyne And Wear.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jul 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Move registers to sail company

Date: 29 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Larssen

Change date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alexandra property services LIMITED\certificate issued on 14/08/09

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / loren grogan / 03/05/2008

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from 18 station road penshaw houghton le spring tyne & wear DH4 7JX

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERNLINK ASSETS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007442
Status:ACTIVE
Category:Limited Partnership

GLOUCESTERSHIRE ARTS AND CRAFTS CENTRE LIMITED

GROVE COTTAGE, BUTTERROW LANE,STROUD,GL5 2LY

Number:07209865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAMES PROPERTY DEVELOPMENTS LTD

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:11432009
Status:ACTIVE
Category:Private Limited Company

MESINA LIMITED

51 BLANDFIELD ROAD,LONDON,SW12 8BQ

Number:11792963
Status:ACTIVE
Category:Private Limited Company

NEURAL NETWORKING LONDON LTD

62 ONTARIO POINT,LONDON,SE16 7EE

Number:10450867
Status:ACTIVE
Category:Private Limited Company

REGGIO EMILIA LTD

56 BROOK STREET,MACCLESFIELD,SK11 7AD

Number:11563453
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