Advanced company searchLink opens in new window

ALTITUDE PERSONNEL LTD

Company number 07204948

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)
17 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Feb 2017 AD01 Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 13 February 2017
10 Feb 2017 600 Appointment of a voluntary liquidator
10 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-30
10 Feb 2017 4.20 Statement of affairs with form 4.19
20 Oct 2016 AA Total exemption full accounts made up to 31 July 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 July 2016
07 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 108
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 108
23 Mar 2015 CH01 Director's details changed for Mr Craig Aaron David Butfoy on 5 March 2015
05 Dec 2014 AP04 Appointment of Sw Company Secretarial Services Limited as a secretary on 10 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 108
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 108
10 Jan 2014 TM01 Termination of appointment of James Webster as a director
10 Jan 2014 AP01 Appointment of Mr Craig Aaron David Butfoy as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Apr 2013 TM02 Termination of appointment of Leslie Ford Acpa as a secretary
08 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
08 Apr 2013 TM01 Termination of appointment of Zack Griffin as a director
08 Apr 2013 AP01 Appointment of Mr James Alexander Webster as a director
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 107