- Company Overview for ST. ANDREWS ESTATES (ALWALTON) LIMITED (03262913)
- Filing history for ST. ANDREWS ESTATES (ALWALTON) LIMITED (03262913)
- People for ST. ANDREWS ESTATES (ALWALTON) LIMITED (03262913)
- Charges for ST. ANDREWS ESTATES (ALWALTON) LIMITED (03262913)
- More for ST. ANDREWS ESTATES (ALWALTON) LIMITED (03262913)
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 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | AD01 | Registered office address changed from C/O Chappell & Co 5 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN England to Willow Cottage 84 Upper Marsh Road Warminster Wiltshire BA12 9PW on 6 September 2016 | |
17 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2015 | DS01 | Application to strike the company off the register | |
08 May 2015 | TM01 | Termination of appointment of Michael James Adams as a director on 25 November 2014 | |
16 Feb 2015 | AD01 | Registered office address changed from Bank Chambers 27a Market Place Market Deeping Peterborough Cambridgeshire PE6 8EA to C/O Chappell & Co 5 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN on 16 February 2015 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
30 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
26 Mar 2013 | AD01 | Registered office address changed from Fitzwilliam House 16 Fitzwillam Street Peterborough Cambridgeshire PE1 2RX on 26 March 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
13 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 March 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Jun 2010 | AP01 | Appointment of Mr Nigel Farrin as a director | |
07 Jun 2010 | TM02 | Termination of appointment of Janet Oconnell as a secretary | |
09 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Michael James Adams on 8 November 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |