Advanced company searchLink opens in new window

ALDERLEY AUTOCENTRE LTD

Company number 05843963

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
23 Jun 2014 AD04 Register(s) moved to registered office address
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Mar 2014 AD01 Registered office address changed from 101 St. Georges Road Bolton Lancashire BL1 2BY on 31 March 2014
22 Oct 2013 TM02 Termination of appointment of a secretary
22 Oct 2013 TM01 Termination of appointment of Wayne Bowling as a director
22 Oct 2013 TM02 Termination of appointment of Wayne Bowling as a secretary
30 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
24 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 AP01 Appointment of Miss Carly Lucinda Calvert as a director
04 Jan 2013 TM01 Termination of appointment of Heath Bowling as a director
27 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Sep 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
22 Jun 2010 AD03 Register(s) moved to registered inspection location
22 Jun 2010 CH01 Director's details changed for Mr Heath Noel Bowling on 1 October 2009
22 Jun 2010 CH01 Director's details changed for Mr Wayne Bowling on 1 October 2009
22 Jun 2010 AD02 Register inspection address has been changed
18 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008