Advanced company searchLink opens in new window

ALDERSGATE ESTATES LIMITED

Company number 03246219

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)
05 May 2020 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2019 600 Appointment of a voluntary liquidator
22 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-05
22 Feb 2019 LIQ01 Declaration of solvency
28 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates
28 Dec 2018 PSC01 Notification of Peter Alan Mcmahon as a person with significant control on 30 November 2018
28 Dec 2018 PSC07 Cessation of Mcmahon Associates Limited as a person with significant control on 30 November 2018
28 Dec 2018 PSC07 Cessation of Bali Capital Limited as a person with significant control on 17 April 2018
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 AP03 Appointment of Mr Paul Simon Morrissey as a secretary on 18 April 2018
18 Apr 2018 TM02 Termination of appointment of Euan Mcmahon as a secretary on 18 April 2018
23 Oct 2017 TM01 Termination of appointment of Hugh Geoffrey Scrutton as a director on 23 October 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
28 Jul 2016 AD01 Registered office address changed from 2 Barons Gate 33-35 Rothschild Road London W4 5HT to 60 Kingsland Wharves 305 Kingsland Road London E8 4EG on 28 July 2016
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 710,000
24 Sep 2015 CH01 Director's details changed for Mr Peter Alan Mcmahon on 1 January 2015
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 710,000
09 Sep 2014 AD01 Registered office address changed from 5 Barons Gate 33-35 Rothschild Road London W4 5HT to 2 Barons Gate 33-35 Rothschild Road London W4 5HT on 9 September 2014