ALLIANCE BUILDING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 06748686 |
Category | Private Limited Company |
Incorporated | 13 Nov 2008 |
Age | 15 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 6 months, 2 days |
SUMMARY
ALLIANCE BUILDING SOLUTIONS LTD is an dissolved private limited company with number 06748686. It was incorporated 15 years, 6 months, 22 days ago, on 13 November 2008 and it was dissolved 4 years, 6 months, 2 days ago, on 03 December 2019. The company address is 120 Ashridge Way, Morden, SM4 4ED.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 09 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type dormant
Date: 31 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type dormant
Date: 12 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Capital allotment shares
Date: 11 Dec 2011
Action Date: 27 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-27
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Christopher O'keeffe
Documents
Certificate change of name company
Date: 27 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s-o construction services LTD\certificate issued on 27/01/11
Documents
Change of name notice
Date: 24 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 04 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Change person secretary company with change date
Date: 04 Dec 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Fiona Okeeffe
Documents
Accounts with accounts type dormant
Date: 28 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Stephen Okeeffe
Documents
Termination secretary company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Okeeffe
Documents
Appoint person secretary company with name
Date: 31 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Fiona Okeeffe
Documents
Some Companies
CAROLANS A LIST FIBRE OPTIC DATA CABLING SPECIALISTS LTD
TYRONE HOUSE,HAYDOCK INDUSTRIAL ESTATE,WA11 9UY
Number: | 11702814 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVEDEN PRIVATE CLIENTS LIMITED
11123559: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11123559 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGHLAND AVENUE,LOUGHTON,IG10 3AJ
Number: | 07200920 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL006878 |
Status: | ACTIVE |
Category: | Limited Partnership |
KYOBO LIFE INSURANCE CO., LTD.
KYOBO LIFE INSURANCE CO., LTD,SEOUL,110-714
Number: | FC032638 |
Status: | ACTIVE |
Category: | Other company type |
CYMRAEG HOUSE 9 HARESLADE,SWANSEA,SA3 3DU
Number: | 07209674 |
Status: | ACTIVE |
Category: | Private Limited Company |