Advanced company searchLink opens in new window

ALCESTER EXTENSIONS LIMITED

Company number 06432476

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)
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
  • GBP 1
16 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
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
  • GBP 1
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