Advanced company searchLink opens in new window

ALNO CONTRACTS LIMITED

Company number 02517478

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
27 Jan 2015 CH01 Director's details changed for Mr Jonathon Paul Wagstaff on 9 January 2015
27 Jan 2015 TM01 Termination of appointment of Dean John Donald Williams as a director on 31 December 2014
27 Jan 2015 CH01 Director's details changed for Mr Dean John Donald Williams on 1 December 2014
27 Jan 2015 CH01 Director's details changed for Mrs Adinde Shaw on 1 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 Jul 2014 CH01 Director's details changed for Mrs Adinde Shaw on 10 June 2014
05 Feb 2014 TM01 Termination of appointment of Andreas Gommeringer as a director
25 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 May 2013 CERTNM Company name changed built-in living LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
24 May 2013 CONNOT Change of name notice
22 May 2013 CH01 Director's details changed for Mrs Adinde Shaw on 11 May 2013
21 May 2013 CH01 Director's details changed for Mr Dean John Donald Williams on 18 May 2013
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 MR01 Registration of charge 025174780002
09 Apr 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for adinde shaw.
22 Feb 2013 AP01 Appointment of Mrs Adinde Shaw as a director
  • ANNOTATION A second filed AP01 was registered on 09/04/2013.
17 Dec 2012 AP01 Appointment of Mr Andreas Sebastian Gommeringer as a director
12 Dec 2012 AP03 Appointment of Mrs Teresa Anne Cragen as a secretary
12 Dec 2012 AP01 Appointment of Mr Dean John Donald Williams as a director