Advanced company searchLink opens in new window

ALIDA SECURITIES LIMITED

Company number 01108475

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)
23 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 24 August 2017
14 Sep 2016 AD01 Registered office address changed from C/O Brockhurst Davies 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 14 September 2016
12 Sep 2016 4.70 Declaration of solvency
12 Sep 2016 600 Appointment of a voluntary liquidator
12 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-25
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
10 Dec 2015 TM01 Termination of appointment of Noreen Patricia Wilson as a director on 10 December 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
15 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Sep 2013 TM01 Termination of appointment of a director
01 Sep 2013 TM01 Termination of appointment of Robert Wilson as a director
12 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Melanie Noreen Wilson on 12 October 2009
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from 72 High Street Syston Leicester Leicestershire LE7 1GQ on 28 May 2012
17 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Melanie Noreen Wilson on 8 June 2011