ALLIANCE BUILDING SOLUTIONS LTD

120 Ashridge Way, Morden, SM4 4ED
StatusDISSOLVED
Company No.06748686
CategoryPrivate Limited Company
Incorporated13 Nov 2008
Age15 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Dec 2011

Action Date: 27 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-27

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 24 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Okeeffe

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fiona Okeeffe

Documents

View document PDF

Incorporation company

Date: 13 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

COUTURE CARD DESIGNS LTD

15 HIGHLAND AVENUE,LOUGHTON,IG10 3AJ

Number:07200920
Status:ACTIVE
Category:Private Limited Company

ECI 9 GP LP

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

MJR MORGAN LIMITED

CYMRAEG HOUSE 9 HARESLADE,SWANSEA,SA3 3DU

Number:07209674
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