Advanced company searchLink opens in new window

ALTYPE ENGINEERS (RAYNES PARK) LIMITED

Company number 00542973

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 19 April 2019
26 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 19 April 2018
16 May 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 AD01 Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 May 2017
08 May 2017 600 Appointment of a voluntary liquidator
08 May 2017 LIQ01 Declaration of solvency
08 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
11 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
02 Dec 2015 MR04 Satisfaction of charge 1 in full
05 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4,545
08 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
30 Sep 2015 TM01 Termination of appointment of Peter Curtis as a director on 30 September 2015
04 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,545
04 Nov 2014 CH01 Director's details changed for Peter Ben Curtis on 26 October 2014
04 Nov 2014 CH03 Secretary's details changed for Peter Ben Curtis on 26 October 2014
04 Nov 2014 CH01 Director's details changed for Peter Curtis on 26 October 2014
04 Nov 2014 CH01 Director's details changed for John Curtis on 26 October 2014
17 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
07 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4,545
07 Nov 2013 AD01 Registered office address changed from Crownall House Elm Grove Wimbledon SW19 4HE on 7 November 2013
14 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
14 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders