Advanced company searchLink opens in new window

AFRICAN LAND LIMITED

Company number 06643156

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)
26 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 TM01 Termination of appointment of Robert John Mckendrick as a director on 20 November 2018
03 Dec 2018 PSC07 Cessation of Robert John Mckendrick as a person with significant control on 20 November 2018
28 Sep 2018 L64.04 Dissolution deferment
28 Sep 2018 L64.07 Completion of winding up
17 Jan 2018 COCOMP Order of court to wind up
15 Jan 2018 COCOMP Order of court to wind up
01 Dec 2017 AD01 Registered office address changed from C/O Allens Accountants 123 Wellington Road South Stockport Cheshire SK1 3th to The Stone House Davey Lane Alderley Edge Cheshire SK9 7NZ on 1 December 2017
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Jul 2017 AA Total exemption small company accounts made up to 30 April 2015
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2017 CS01 Confirmation statement made on 10 July 2016 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 572,679
13 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
10 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 28/01/2011 for Alan Howard Meadowcroft
06 Feb 2015 AA Total exemption small company accounts made up to 30 April 2013
09 Dec 2014 AD01 Registered office address changed from , Ten West Street, Alderley Edge, Cheshire, SK9 7EG to C/O Allens Accountants 123 Wellington Road South Stockport Cheshire SK1 3th on 9 December 2014