Advanced company searchLink opens in new window

ALISON LINGLEY DESIGNS LIMITED

Company number 05802866

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2009 287 Registered office changed on 11/08/2009 from brierley farm mill lane brockhurst, ashover chesterfield derbyshire S45 0HS united kingdom
11 Aug 2009 288b Appointment Terminated Secretary anne crowther
22 May 2009 363a Return made up to 02/05/09; full list of members
14 May 2009 288a Secretary appointed miss anne linda crowther
13 May 2009 288c Director's Change of Particulars / alison lingley / 01/05/2009 / HouseName/Number was: the briars, now: single pippin; Street was: the reddings, now: bushcombe lane; Area was: , now: woodmancote; Post Code was: GL51 6RL, now: GL52 9QL; Country was: , now: united kingdom; Occupation was: manager, now: designer
13 May 2009 190 Location of debenture register
13 May 2009 353 Location of register of members
13 May 2009 287 Registered office changed on 13/05/2009 from brierley farm mill lane brockhurst, ashover chesterfield derbyshire S45 0HS united kingdom
13 May 2009 225 Accounting reference date extended from 30/11/2008 to 30/06/2009
13 May 2009 288b Appointment Terminated Secretary martin van dyke
13 May 2009 287 Registered office changed on 13/05/2009 from wellesley house, 7 clarence parade, cheltenham gloucestershire GL50 3NY
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Jan 2009 225 Accounting reference date shortened from 30/04/2009 to 30/11/2008
01 Jul 2008 363a Return made up to 02/05/08; full list of members
30 Jun 2008 288c Secretary's Change of Particulars / martin van dyke / 01/06/2008 / HouseName/Number was: , now: the briars; Street was: 16 kingscote road east, now: the reddings; Post Code was: GL51 6JS, now: GL51 6RL
30 Jun 2008 288c Director's Change of Particulars / alison lingley / 01/06/2008 / HouseName/Number was: , now: the briars; Street was: 16 kingscote road east, now: the reddings; Area was: up hatherley, now: ; Post Code was: GL51 6JS, now: GL51 6RL
22 Mar 2008 CERTNM Company name changed alison's animals LIMITED\certificate issued on 27/03/08
18 Jan 2008 288a New secretary appointed
18 Jan 2008 288b Director resigned
18 Jan 2008 288b Secretary resigned
31 Aug 2007 395 Particulars of mortgage/charge
05 Jul 2007 288b Director resigned
21 Jun 2007 288b Secretary resigned