- Company Overview for ALDRED ASSOCIATES LIMITED (01949751)
- Filing history for ALDRED ASSOCIATES LIMITED (01949751)
- People for ALDRED ASSOCIATES LIMITED (01949751)
- Charges for ALDRED ASSOCIATES LIMITED (01949751)
- More for ALDRED ASSOCIATES LIMITED (01949751)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2021 | DS01 | Application to strike the company off the register | |
02 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Jan 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from 24a Carfax Horsham RH12 1EB England to 49 Station Road Polegate BN26 6EA on 15 July 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
10 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
20 Oct 2018 | CH01 | Director's details changed for Ms Marion Carter on 3 September 2018 | |
20 Oct 2018 | CH01 | Director's details changed for Miss Philippa Jane Aldred on 3 September 2018 | |
20 Oct 2018 | CH01 | Director's details changed for Mr John Robert Aldred on 3 September 2018 | |
20 Oct 2018 | CH01 | Director's details changed for Mrs Christine Joy Avril Aldred on 3 September 2018 | |
20 Oct 2018 | PSC04 | Change of details for Mr John Robert Aldred as a person with significant control on 3 September 2018 | |
20 Oct 2018 | PSC04 | Change of details for Mrs Christine Joy Avril Aldred as a person with significant control on 3 September 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 24a Carfax 24a Carfax Horsham RH12 1EB England to 24a Carfax Horsham RH12 1EB on 16 October 2018 | |
10 Aug 2018 | AD01 | Registered office address changed from Farm End Taylors Lane Bosham Chichester West Sussex PO18 8QG to 24a Carfax 24a Carfax Horsham RH12 1EB on 10 August 2018 | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
22 Oct 2017 | PSC01 | Notification of Philippa Jane Aldred as a person with significant control on 16 April 2017 | |
22 Oct 2017 | PSC01 | Notification of Christine Joy Avril Aldred as a person with significant control on 16 April 2017 | |
24 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates |