Advanced company searchLink opens in new window

ALDEN & BLACKWELL (ETON) LIMITED

Company number 00413373

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 SH19 Statement of capital on 4 April 2017
  • GBP 1
04 Apr 2017 CAP-SS Solvency Statement dated 23/03/17
04 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2017 AA Accounts for a dormant company made up to 25 June 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
12 Jan 2016 AA Accounts for a dormant company made up to 27 June 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 40,000
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 40,000
09 Oct 2014 AA Accounts for a dormant company made up to 28 June 2014
05 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 40,000
16 Oct 2013 AA Accounts for a dormant company made up to 29 June 2013
04 Jul 2013 TM01 Termination of appointment of Mark Little as a director
23 Apr 2013 AP01 Appointment of Miss Katherine Elizabeth Willemite as a director
18 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 25 June 2011
19 Dec 2011 TM01 Termination of appointment of Jonathan Palmer as a director
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
31 May 2011 AD01 Registered office address changed from Beaver House Hythe Bridge Street Oxford OX1 2ET on 31 May 2011
29 Apr 2011 TM01 Termination of appointment of Andrew Hutchings as a director
28 Apr 2011 AA Accounts for a dormant company made up to 26 June 2010
08 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders