Advanced company searchLink opens in new window

ALISCAFF LIMITED

Company number 01196539

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-15
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
  • GBP 1,000,000
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