Advanced company searchLink opens in new window

ALDERDALE SEATING LTD

Company number 10624645

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 Mar 2024 AM19 Notice of extension of period of Administration
30 Nov 2023 AM11 Notice of appointment of a replacement or additional administrator
27 Nov 2023 AM16 Notice of order removing administrator from office
21 Nov 2023 AM10 Administrator's progress report
23 May 2023 AM19 Notice of extension of period of Administration
23 May 2023 AM10 Administrator's progress report
15 Apr 2023 AM19 Notice of extension of period of Administration
23 Nov 2022 AM10 Administrator's progress report
22 Jun 2022 AM07 Result of meeting of creditors
13 May 2022 AM03 Statement of administrator's proposal
11 May 2022 AD01 Registered office address changed from Stadium House Spring Road Ettingshall Wolverhampton WV4 6JT England to 8th Floor One Temple Row Birmingham B2 5LG on 11 May 2022
29 Apr 2022 AM01 Appointment of an administrator
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Feb 2022 TM01 Termination of appointment of David William Caddick as a director on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from Heame House 23 Bilston Street Dudley DY3 1JA England to Stadium House Spring Road Ettingshall Wolverhampton WV4 6JT on 11 February 2022
11 Feb 2022 PSC01 Notification of David Shaun Hunt as a person with significant control on 11 February 2022
11 Feb 2022 PSC07 Cessation of David William Caddick as a person with significant control on 11 February 2022
28 Jan 2022 AP01 Appointment of David Shaun Hunt as a director on 27 January 2022
06 Jan 2022 TM02 Termination of appointment of Katie Elizabeth Caddick as a secretary on 5 January 2022
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Sep 2021 CH01 Director's details changed for Mr David William Caddick on 31 August 2021
01 Sep 2021 PSC04 Change of details for Mr David William Caddick as a person with significant control on 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates