Advanced company searchLink opens in new window

ST. ANDREWS ESTATES (ALWALTON) LIMITED

Company number 03262913

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 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
  • GBP 100
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
  • GBP 100
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