Company Information for ALL DIVISION BUILDING LIMITED
C/O BEGBIES TRAYNOR, INNOVATION CENTRE MEDWAY, MAIDSTONE ROAD, CHATHAM, KENT, ME5 9FD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALL DIVISION BUILDING LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR, INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM KENT ME5 9FD Other companies in DA16 | |
Company Number | 08491254 | |
---|---|---|
Company ID Number | 08491254 | |
Date formed | 2013-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 19:55:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 17/10/24 FROM 71 Wilberforce Way Gravesend Kent DA12 5DJ United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/22 FROM 49 Stevedale Road Welling Kent DA16 1nd | |
PSC04 | Change of details for Mr Joe William Simmons as a person with significant control on 2022-06-01 | |
CH01 | Director's details changed for Joe William Simmons on 2022-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOE WILLIAM SIMMONS / 30/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAYLEIGH LAWFORD / 30/04/2016 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAYLEIGH LAWFORD / 16/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOE WILLIAM SIMMONS / 16/04/2015 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEDB SELLEY | |
AP01 | DIRECTOR APPOINTED JOE WILLIAM SIMMONS | |
AP01 | DIRECTOR APPOINTED KAYLEIGH LAWFORD | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 99 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL DIVISION BUILDING LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ALL DIVISION BUILDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |