Advanced company searchLink opens in new window

ALLIANCE & LEICESTER SHARE OWNERSHIP TRUST LIMITED

Company number 03320209

Filter by category

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)
16 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
11 Nov 2011 CH01 Director's details changed for Mr Shaun Patrick Coles on 10 November 2011
31 Oct 2011 AD01 Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN United Kingdom on 31 October 2011
28 Oct 2011 4.70 Declaration of solvency
28 Oct 2011 600 Appointment of a voluntary liquidator
28 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-21
07 Oct 2011 TM01 Termination of appointment of Scott Linsley as a director on 7 October 2011
10 Jun 2011 AP01 Appointment of David Martin Green as a director
03 Jun 2011 CH01 Director's details changed
31 May 2011 TM01 Termination of appointment of Timothy Lloyd as a director
31 May 2011 AP01 Appointment of Scott Linsley as a director
31 May 2011 TM01 Termination of appointment of Helen Tyrrell as a director
31 May 2011 AP01 Appointment of Mr Shaun Patrick Coles as a director
09 May 2011 AD01 Registered office address changed from Customer Services Centre Carlton Park Narborough Leicester LE19 0AL on 9 May 2011
06 May 2011 AA Accounts for a dormant company made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
24 May 2010 AA Full accounts made up to 31 December 2009
22 Apr 2010 CH01 Director's details changed for Helen Armitage on 20 April 2010
02 Mar 2010 AP04 Appointment of Abbey National Nominees Limited as a secretary
02 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
25 Jan 2010 TM02 Termination of appointment of Sandra Odell as a secretary
24 Dec 2009 CH01 Director's details changed for Helen Armitage on 28 October 2009
04 Aug 2009 288c Director's Change of Particulars / helen armitage / 17/07/2009 / HouseName/Number was: 22, now: 2 the edge; Street was: angelica, now: dunns lane; Area was: amington, now: dordon; Region was: staffordshire, now: ; Post Code was: B77 3JZ, now: B78 1RS
08 Jul 2009 AA Full accounts made up to 31 December 2008