- Company Overview for ALCESTER EXTENSIONS LIMITED (06432476)
- Filing history for ALCESTER EXTENSIONS LIMITED (06432476)
- People for ALCESTER EXTENSIONS LIMITED (06432476)
- More for ALCESTER EXTENSIONS LIMITED (06432476)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2016 | DS01 | Application to strike the company off the register | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Sep 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
16 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
19 Dec 2012 | CH03 | Secretary's details changed for Mrs Tracey Ann Hasson on 30 August 2012 | |
19 Dec 2012 | CH01 | Director's details changed for David Robert Hasson on 30 August 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from C/O Cotswold Accountancy Old Forge Court Salford Priors Evesham Worcestershire WR11 8SH on 15 June 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
15 Mar 2011 | CH03 | Secretary's details changed for Tracey Ann Hasson on 1 October 2010 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 1 March 2011 | |
08 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for David Robert Hasson on 20 November 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from 5 Fields Park Drive Alcester Warwickshire B49 6QR on 16 November 2009 |