- Company Overview for ALISCAFF LIMITED (01196539)
- Filing history for ALISCAFF LIMITED (01196539)
- People for ALISCAFF LIMITED (01196539)
- Charges for ALISCAFF LIMITED (01196539)
- Insolvency for ALISCAFF LIMITED (01196539)
- More for ALISCAFF LIMITED (01196539)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from Harrison & Co Enterprise Centre 1 Beeches Road Office No 7 West Bromwich West Midlands B70 6QE to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015 | |
06 Jan 2015 | 4.33 | Resignation of a liquidator | |
15 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 23 January 2014 | |
24 Jul 2013 | AD01 | Registered office address changed from Kenrich House, Elizabeth Way Harlow Essex CM19 5TL on 24 July 2013 | |
23 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 July 2013 | |
06 Dec 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
|
|
06 Dec 2012 | CH01 | Director's details changed for Mrs Pauline Anne Kempley on 19 November 2012 | |
04 Sep 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Pauline Anne Kempley on 13 February 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
16 Aug 2011 | AA | Full accounts made up to 31 January 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Pauline Anne Richardson on 6 July 2011 | |
24 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
05 Aug 2010 | AA | Full accounts made up to 31 January 2010 | |
27 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
27 Nov 2009 | CH01 | Director's details changed for Pauline Anne Richardson on 23 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Colin Wright on 23 November 2009 | |
27 Aug 2009 | AA | Full accounts made up to 31 January 2009 |