- Company Overview for ALDERMARSH LIMITED (04382580)
- Filing history for ALDERMARSH LIMITED (04382580)
- People for ALDERMARSH LIMITED (04382580)
- More for ALDERMARSH LIMITED (04382580)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
11 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
05 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
29 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
29 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
03 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
11 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
11 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
02 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
01 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Sarah Louise Roberts on 1 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Gareth Lloyd Roberts on 1 March 2015 | |
06 Mar 2015 | CH03 | Secretary's details changed for Mr Gareth Lloyd Roberts on 1 March 2015 | |
06 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | AD01 | Registered office address changed from Millstone House Cotton Close, Alrewas Burton on Trent Staffordshire DE13 7BF on 10 March 2014 | |
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 |