Advanced company searchLink opens in new window

ALDERRITES LTD

Company number 13272633

Filter by category

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2022 DS01 Application to strike the company off the register
20 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
20 Nov 2021 AD01 Registered office address changed from Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 20 November 2021
10 Jun 2021 AA01 Current accounting period extended from 31 March 2022 to 5 April 2022
03 May 2021 PSC07 Cessation of Sophie Rix as a person with significant control on 31 March 2021
29 Apr 2021 PSC01 Notification of Jenny Ann Reanzares as a person with significant control on 31 March 2021
19 Apr 2021 TM01 Termination of appointment of Sophie Rix as a director on 31 March 2021
16 Apr 2021 AP01 Appointment of Ms Jenny Ann Reanzares as a director on 31 March 2021
01 Apr 2021 AD01 Registered office address changed from 55 Gorse Place Cardiff CF5 3HQ Wales to Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY on 1 April 2021
17 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-17
  • GBP 1