ALLTRADES NORTH WALES LTD - History of Changes


DateDescription
2023-08-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2023:LIQ. CASE NO.1
2023-07-07 delete address 2 CITY ROAD CHESTER CH1 3AE
2023-07-07 insert address G4 GROSVENOR HOUSE 104 WATERGATE STREET CHESTER CH1 2LF
2023-07-07 update registered_address
2023-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2023 FROM G4 WATERGATE HOUSE 104 WATERGATE STREET CHESTER CH1 2LF
2023-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2023 FROM 2 CITY ROAD CHESTER CH1 3AE
2022-06-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2022:LIQ. CASE NO.1
2021-07-06 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2021:LIQ. CASE NO.1
2020-12-17 update statutory_documents NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00008621
2020-08-06 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2020:LIQ. CASE NO.1
2019-08-15 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/06/2019:LIQ. CASE NO.1
2018-07-07 delete address UNIT 5A DOUGLAS ESTATES 41-43 FFORDD LAS RHYL CLWYD LL18 2ED
2018-07-07 insert address 2 CITY ROAD CHESTER CH1 3AE
2018-07-07 update company_status Active - Proposal to Strike off => Liquidation
2018-07-07 update registered_address
2018-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 5A DOUGLAS ESTATES 41-43 FFORDD LAS RHYL CLWYD LL18 2ED
2018-06-23 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-23 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-06-23 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2018-04-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-03 update statutory_documents FIRST GAZETTE
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-12 delete address UNIT B8 CEFNDY EMPLOYMENT PARK CEFNDY ROAD RHYL DENBIGHSHIRE LL18 2HD
2016-05-12 insert address UNIT 5A DOUGLAS ESTATES 41-43 FFORDD LAS RHYL CLWYD LL18 2ED
2016-05-12 update registered_address
2016-05-11 update statutory_documents 24/04/16 FULL LIST
2016-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2016 FROM UNIT B8 CEFNDY EMPLOYMENT PARK CEFNDY ROAD RHYL DENBIGHSHIRE LL18 2HD
2016-03-17 update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 2
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-07-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-07-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-07-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-06-29 update statutory_documents 24/04/15 FULL LIST
2015-06-06 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-05-05 update statutory_documents FIRST GAZETTE
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-04-28 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID MARSDEN
2014-04-28 update statutory_documents 24/04/14 FULL LIST
2014-03-07 insert company_previous_name ALL TRADES NORTH WALES LTD
2014-03-07 update name ALL TRADES NORTH WALES LTD => ALLTRADES NORTH WALES LTD
2014-02-27 update statutory_documents COMPANY NAME CHANGED ALL TRADES NORTH WALES LTD CERTIFICATE ISSUED ON 27/02/14
2014-02-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-18 update statutory_documents CHANGE OF NAME 13/02/2014
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-24 => 2015-01-31
2014-01-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 insert sic_code 43290 - Other construction installation
2013-07-01 update returns_last_madeup_date null => 2013-04-24
2013-07-01 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-24 delete address 163 RHYL COAST ROAD RHYL CLWYD WALES LL18 3PT
2013-06-24 insert address UNIT B8 CEFNDY EMPLOYMENT PARK CEFNDY ROAD RHYL DENBIGHSHIRE LL18 2HD
2013-06-24 update registered_address
2013-06-17 update statutory_documents 24/04/13 FULL LIST
2013-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 163 RHYL COAST ROAD RHYL CLWYD LL18 3PT WALES
2012-04-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION